Search icon

IMPACT REPAIRS, INC.

Company Details

Name: IMPACT REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3181387
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 4498 Sage Meadows Dr, Marcellus, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TYLER MILLIKEN DOS Process Agent 4498 Sage Meadows Dr, Marcellus, NY, United States, 13108

Chief Executive Officer

Name Role Address
TYLER MILLIKEN Chief Executive Officer 4498 SAGE MEADOWS DR, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 8000 RIVER RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 4498 SAGE MEADOWS DR, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2009-03-10 2024-03-13 Address 8000 RIVER RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2009-03-10 2024-03-13 Address 8000 RIVER RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2005-03-24 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-24 2009-03-10 Address 8000 W. RIVER ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313001340 2024-03-13 BIENNIAL STATEMENT 2024-03-13
110321002720 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090310002751 2009-03-10 BIENNIAL STATEMENT 2009-03-01
050324000032 2005-03-24 CERTIFICATE OF INCORPORATION 2005-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822397200 2020-04-16 0248 PPP 115 Breakspear Road, Syracuse, NY, 13219
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48520
Loan Approval Amount (current) 48520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 7
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48805.8
Forgiveness Paid Date 2020-11-23
5226808403 2021-02-08 0248 PPS 115 Breakspear Rd, Syracuse, NY, 13219-1401
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1401
Project Congressional District NY-22
Number of Employees 6
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55272.74
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State