Search icon

IMAGE OWL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IMAGE OWL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3354887
ZIP code: 12865
County: Washington
Place of Formation: New York
Address: PO BOX 541, SALEM, NY, United States, 12865
Principal Address: 2727 STATE ROUTE 29, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 20334

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMAGE OWL INC. DOS Process Agent PO BOX 541, SALEM, NY, United States, 12865

Chief Executive Officer

Name Role Address
MATTHEW L WHITAKER Chief Executive Officer PO BOX 541, SALEM, NY, United States, 12865

Links between entities

Type:
Headquarter of
Company Number:
20151570099
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F19000001746
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

CAGE Code:
6VDH4
UEI Expiration Date:
2015-01-16

Business Information

Activation Date:
2014-01-16
Initial Registration Date:
2013-03-15

Commercial and government entity program

CAGE number:
6VDH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ARIEL E. DICKSON

History

Start date End date Type Value
2024-12-23 2024-12-23 Address PO BOX 541, SALEM, NY, 12865, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address PO BOX 541, SALEM, NY, 12865, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-12-23 Address PO BOX 541, SALEM, NY, 12865, USA (Type of address: Service of Process)
2024-03-29 2024-12-23 Address PO BOX 541, SALEM, NY, 12865, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 20334, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241223002581 2024-12-23 CERTIFICATE OF AMENDMENT 2024-12-23
240329002231 2024-02-22 CERTIFICATE OF AMENDMENT 2024-02-22
240207004433 2024-02-07 BIENNIAL STATEMENT 2024-02-07
140304000863 2014-03-04 CERTIFICATE OF MERGER 2014-03-04
120518002379 2012-05-18 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
94000.00
Total Face Value Of Loan:
94000.00

Trademarks Section

Serial Number:
86558597
Mark:
TOTALQA
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2015-03-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TOTALQA

Goods And Services

For:
Computer programs for quality assurance testing of medical diagnostic and radiation therapy equipment
First Use:
2014-07-31
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$94,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,846
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $94,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State