Search icon

IMPRESA GROUP INC.

Company Details

Name: IMPRESA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032364
ZIP code: 13365
County: Herkimer
Place of Formation: New York
Address: 2 WEST MAIN ST, LITTLE FALLS, NY, United States, 13365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J PERUZZI Chief Executive Officer 2 WEST MAIN ST, LITTLE FALLS, NY, United States, 13365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST MAIN ST, LITTLE FALLS, NY, United States, 13365

History

Start date End date Type Value
2022-12-19 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-06 2010-11-15 Address 2 WEST MAIN ST, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2006-07-13 2008-03-06 Address 112 WEST GANSEVOORT ST, LITTLE FALLS, NY, 11365, USA (Type of address: Chief Executive Officer)
2006-07-13 2008-03-06 Address 112 WEST GANSEVOORT ST, LITTLE FALLS, NY, 11365, USA (Type of address: Principal Executive Office)
2004-03-26 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-26 2008-03-06 Address 112 WEST GANSEVOORT ST, LITTLE FALLS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416006267 2014-04-16 BIENNIAL STATEMENT 2014-03-01
101115002182 2010-11-15 BIENNIAL STATEMENT 2010-03-01
080306002695 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060713002238 2006-07-13 BIENNIAL STATEMENT 2006-03-01
040326000612 2004-03-26 CERTIFICATE OF INCORPORATION 2004-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7805628510 2021-03-06 0248 PPS 2 W Main St, Little Falls, NY, 13365-1302
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8402
Loan Approval Amount (current) 8402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Falls, HERKIMER, NY, 13365-1302
Project Congressional District NY-21
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8455.91
Forgiveness Paid Date 2021-10-26
4893597807 2020-05-29 0248 PPP 2 W. Main St., Little Falls, NY, 13365-1302
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Falls, HERKIMER, NY, 13365-1302
Project Congressional District NY-21
Number of Employees 3
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8517.83
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State