Search icon

IMAGINE PROCOM, INC.

Company Details

Name: IMAGINE PROCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190584
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 14 DONNA LANE, SYOSSET, NY, United States, 11791
Principal Address: 14 DONNA LN, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE BIRAFKA Chief Executive Officer 14 DONNA LN, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 DONNA LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-02-24 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090409002367 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070605002387 2007-06-05 BIENNIAL STATEMENT 2007-04-01
050427000021 2005-04-27 CERTIFICATE OF CHANGE 2005-04-27
050413000356 2005-04-13 CERTIFICATE OF INCORPORATION 2005-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184998509 2021-02-20 0235 PPS 541 Stewart Ave, Bethpage, NY, 11714-2706
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81537
Loan Approval Amount (current) 81537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-2706
Project Congressional District NY-03
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82153.06
Forgiveness Paid Date 2021-11-26
9626427103 2020-04-15 0235 PPP 541 Stewart Avenue, BETHPAGE, NY, 11714-2706
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98830
Loan Approval Amount (current) 98830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-2706
Project Congressional District NY-03
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100059.88
Forgiveness Paid Date 2021-07-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State