Search icon

IAMC INC.

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
2005-01-31 2024-12-03 Address 40-43 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5885937709 2020-05-01 0202 PPP 2708 QUEENS PLZ S, LONG ISLAND CITY, NY, 11101-4102
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14895
Loan Approval Amount (current) 14895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4102
Project Congressional District NY-07
Number of Employees 9
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15003.55
Forgiveness Paid Date 2021-01-26
6931478302 2021-01-27 0202 PPS 1808 Astoria Park S, Astoria, NY, 11102-3444
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20853
Loan Approval Amount (current) 20853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-3444
Project Congressional District NY-14
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20975.26
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State