Search icon

IMPERIAL AUTO SOLVENTS, INC.

Company Details

Name: IMPERIAL AUTO SOLVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1972 (53 years ago)
Entity Number: 333030
ZIP code: 11746
County: Kings
Place of Formation: New York
Address: 95 WEST HILLS RD., HUNTINGTON, NY, United States, 11746
Principal Address: 95 WEST HILLS RD, HUNTINGTON STTION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FLAXMAN Chief Executive Officer 95 WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 WEST HILLS RD., HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 95 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-11-13 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-23 2024-06-04 Address 95 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-06-24 2024-06-04 Address 95 WEST HILLS RD., HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
1995-05-08 2002-05-23 Address 95 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, 3119, USA (Type of address: Chief Executive Officer)
1995-05-08 2002-05-23 Address 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, 3119, USA (Type of address: Principal Executive Office)
1995-05-08 1996-06-24 Address 199 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1972-06-27 1995-05-08 Address 199 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1972-06-27 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604002826 2024-06-04 BIENNIAL STATEMENT 2024-06-04
100702002945 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080811002858 2008-08-11 BIENNIAL STATEMENT 2008-06-01
060524002687 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040623002351 2004-06-23 BIENNIAL STATEMENT 2004-06-01
C340828-2 2003-12-19 ASSUMED NAME LLC INITIAL FILING 2003-12-19
020523002278 2002-05-23 BIENNIAL STATEMENT 2002-06-01
980610002330 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960624002005 1996-06-24 BIENNIAL STATEMENT 1996-06-01
950508002384 1995-05-08 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1679088602 2021-03-13 0202 PPP 200 Sterling Rd, Harrison, NY, 10528-1136
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-1136
Project Congressional District NY-16
Number of Employees 1
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9707069009 2021-05-29 0235 PPS 95 W Hills Rd, Huntington Station, NY, 11746-3119
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3119
Project Congressional District NY-01
Number of Employees 1
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State