Search icon

IMPACT NETWORK INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPACT NETWORK INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Oct 2009 (16 years ago)
Entity Number: 3871615
ZIP code: 10023
County: New York
Place of Formation: New York
Address: P.O. BOX 231301, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 231301, NEW YORK, NY, United States, 10023

Unique Entity ID

Unique Entity ID:
ULCLJ6LG3YX1
CAGE Code:
6MU52
UEI Expiration Date:
2025-11-11

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2012-01-19

Commercial and government entity program

CAGE number:
6MU52
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-11

Contact Information

POC:
RESHMA PATEL
Corporate URL:
www.impactnetwork.org

Form 5500 Series

Employer Identification Number (EIN):
271247430
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-27 2015-06-17 Address P.O. BOX 231301, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-09-28 2012-07-27 Address PO BOX 231301, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-11-04 2011-09-28 Address 116 WEST 72ND STREET APT 9E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-11-03 2010-11-04 Address 114 WEST 72ND STREET APT 9E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-06-23 2010-11-03 Address #302, 225 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150617000805 2015-06-17 CERTIFICATE OF AMENDMENT 2015-06-17
120727000444 2012-07-27 CERTIFICATE OF AMENDMENT 2012-07-27
110928000664 2011-09-28 CERTIFICATE OF CHANGE 2011-09-28
101104000455 2010-11-04 CERTIFICATE OF CHANGE 2010-11-04
101103000087 2010-11-03 CERTIFICATE OF CHANGE 2010-11-03

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
29740.00
Total Face Value Of Loan:
29740.00
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:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,076.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,900
Jobs Reported:
2
Initial Approval Amount:
$29,740
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,899.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,739

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State