Search icon

INDEPENDENT MEDICAL EVALUATION COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENT MEDICAL EVALUATION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424473
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: 111 RIVERSIDE DRIVE, CARTHAGE, CARTHAGE, NY, United States, 13619

DOS Process Agent

Name Role Address
INDEPENDENT MEDICAL EVALUATION COMPANY, LLC DOS Process Agent 111 RIVERSIDE DRIVE, CARTHAGE, CARTHAGE, NY, United States, 13619

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AMY MCEATHRON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1977709

Unique Entity ID

Unique Entity ID:
L7L8CMV3G8K5
CAGE Code:
7FVA9
UEI Expiration Date:
2025-12-17

Business Information

Division Name:
INDEPENDENT MEDICAL EVALUATION COMPANY LLC
Activation Date:
2024-12-18
Initial Registration Date:
2015-07-20

Commercial and government entity program

CAGE number:
7FVA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-17

Contact Information

POC:
AMY MCEATHRON
Corporate URL:
www.imecnys.com

Form 5500 Series

Employer Identification Number (EIN):
205771424
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-09 2024-10-01 Address 111 RIVERSIDE DRIVE, CARTHAGE, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)
2009-01-29 2013-07-09 Address IMEC, 500 S WASHINGTON ST, STE 1, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)
2006-10-13 2009-01-29 Address 17 B BRIDGE STREET, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036159 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003000367 2022-10-03 BIENNIAL STATEMENT 2022-10-01
210225060155 2021-02-25 BIENNIAL STATEMENT 2020-10-01
161017006300 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141112006355 2014-11-12 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
118540.00
Total Face Value Of Loan:
118540.00
Date:
2020-04-14
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$145,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$145,889.86
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $139,058.01
Utilities: $3,954.84
Rent: $1,855.99
Debt Interest: $131.16
Jobs Reported:
21
Initial Approval Amount:
$118,540
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,540
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$119,589
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $118,538
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State