Search icon

IMPERIAL AUTO SOLVENTS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11750.00
Total Face Value Of Loan:
11750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10832.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,750
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,750
Jobs Reported:
1
Initial Approval Amount:
$11,000
Date Approved:
2021-05-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Servicing Lender:
TruFund Financial Services Inc
Use of Proceeds:
Payroll: $10,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State