Search icon

IAMC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IAMC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157696
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2718 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: the corporation, 2718 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2718 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ILARION LARA Chief Executive Officer 2718 39TH AVE, APT 1, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135794 Alcohol sale 2023-02-16 2023-02-16 2025-03-31 27-08 QUEENS PLAZA S, LONG ISLAND CITY, New York, 11101 Restaurant
0370-23-135794 Alcohol sale 2023-02-16 2023-02-16 2025-03-31 27-08 QUEENS PLAZA S, LONG ISLAND CITY, New York, 11101 Food & Beverage Business

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2718 39TH AVE, APT 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2025-01-02 Address 40-43 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-02 Address 40-43 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2005-01-31 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102005837 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241203003483 2024-12-03 BIENNIAL STATEMENT 2024-12-03
050131000847 2005-01-31 CERTIFICATE OF INCORPORATION 2005-01-31

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
132623.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20853.00
Total Face Value Of Loan:
20853.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14895.00
Total Face Value Of Loan:
14895.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20853
Current Approval Amount:
20853
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20975.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14895
Current Approval Amount:
14895
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15003.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State