Search icon

I.M.E. ADVOCATES, INC.

Company Details

Name: I.M.E. ADVOCATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2008 (17 years ago)
Entity Number: 3720226
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 127 ELK PATH, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 174 WEST 4TH ST STE 220, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERYL ARBISFELD Chief Executive Officer 174 WEST 4TH ST STE 220, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O STUART S. PERRY, P.C. DOS Process Agent 127 ELK PATH, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2010-10-01 2012-10-03 Address 315 BLEECKER ST, STE 160, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-10-01 2012-10-03 Address 315 BLEECKER RD, STE 160, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121003002460 2012-10-03 BIENNIAL STATEMENT 2012-09-01
101001003001 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080915000180 2008-09-15 CERTIFICATE OF INCORPORATION 2008-09-15

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
7200.00
Total Face Value Of Loan:
7200.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7200
Current Approval Amount:
7200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7249.91

Date of last update: 28 Mar 2025

Sources: New York Secretary of State