Search icon

IMAGINATION CREATIONS, INC.

Company Details

Name: IMAGINATION CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2007 (18 years ago)
Entity Number: 3499316
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMAGINATION CREATIONS, INC. DOS Process Agent 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
KAREN DIDIO Chief Executive Officer 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-04-01 Address 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-04-04 Address 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2009-04-01 2023-04-04 Address 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-04-04 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-04 2021-04-05 Address 327 SOUTH RAILROAD STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044525 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404002432 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210405061072 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060064 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007052 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150413006233 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130425002129 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110511002711 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090401002351 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070404000557 2007-04-04 CERTIFICATE OF INCORPORATION 2007-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521527405 2020-05-06 0202 PPP 440 St. Nicholas Ave., New York City, NY, 10027
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10870
Loan Approval Amount (current) 10870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10996.51
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State