Search icon

INTERNET MARKETING NINJAS, INC.

Company Details

Name: INTERNET MARKETING NINJAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509225
ZIP code: 12866
County: Rensselaer
Place of Formation: New York
Principal Address: 110 E Bluebird Ave, Pahrump, NV, United States, 89060
Address: 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEMERY GREISLER LLC DOS Process Agent 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
JAMES BOYKIN Chief Executive Officer 110 E BLUEBIRD AVE, PAHRUMP, NV, United States, 89060

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 3 ORCHARD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 110 E BLUEBIRD AVE, PAHRUMP, NV, 89060, USA (Type of address: Chief Executive Officer)
2021-04-05 2024-04-18 Address 3 ORCHARD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2021-04-05 2024-04-18 Address 3 ORCHARD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-05-24 2021-04-05 Address 21 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-05-24 2021-04-05 Address 21 CORPORATE DRIVE, STE 200, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2009-03-20 2011-05-24 Address 255 RIVER ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2009-03-20 2011-05-24 Address 255 RIVER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2007-04-27 2011-05-24 Address C/O WE BUILD PAGES, 255 RIVER STREET, 5TH FLOOR, TROY, NY, 12180, USA (Type of address: Service of Process)
2007-04-27 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418003144 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210405061123 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060418 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006577 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006684 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130409006328 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110524002570 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090320002154 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070427000284 2007-04-27 CERTIFICATE OF INCORPORATION 2007-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4057167104 2020-04-12 0248 PPP 21 Corporate Drive, CLIFTON PARK, NY, 12065-8604
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565770
Loan Approval Amount (current) 565770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-8604
Project Congressional District NY-20
Number of Employees 39
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 572063.22
Forgiveness Paid Date 2021-06-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State