Search icon

IMMACULATE CONCEPTS, INC.

Company Details

Name: IMMACULATE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Entity Number: 3296029
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 146 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

Chief Executive Officer

Name Role Address
JOEL GANDULLA Chief Executive Officer 146 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
2008-01-02 2011-12-19 Address 30 FAIRWAY AVENUE, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140319002224 2014-03-19 BIENNIAL STATEMENT 2013-12-01
111219002580 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091231002744 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080102002149 2008-01-02 BIENNIAL STATEMENT 2007-12-01
051222000126 2005-12-22 CERTIFICATE OF INCORPORATION 2005-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498477109 2020-04-13 0202 PPP 146 s. main street, LIBERTY, NY, 12754-1829
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LIBERTY, SULLIVAN, NY, 12754-1829
Project Congressional District NY-19
Number of Employees 4
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19956.16
Forgiveness Paid Date 2021-05-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2190507 Interstate 2024-05-16 3000 2022 1 1 Private(Property)
Legal Name IMMACULATE CONCEPTS INC
DBA Name IMMACULATE CONCEPTS AUTO SOUND AND SPEED
Physical Address 146 SOUTH MAIN STREET, LIBERTY, NY, 12754, US
Mailing Address 146 SOUTH MAIN STREET, LIBERTY, NY, 12754, US
Phone (845) 295-0300
Fax (845) 295-0300
E-mail IMMACULATECONCEPTS@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State