Search icon

IMPACT NETWORK INTERNATIONAL, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ULCLJ6LG3YX1 2024-11-12 61 GREENPOINT AVE, BROOKLYN, NY, 11222, 1503, USA P.O. BOX 231301, NEW YORK, NY, 10023, 9991, USA

Business Information

URL www.impactnetwork.org
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-11-15
Initial Registration Date 2012-01-19
Entity Start Date 2009-10-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710, 813219, 923110
Product and Service Codes U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RESHMA PATEL
Address 61 GREENPOINT AVE, OFFICE 626, BROOKLYN, NY, 11222, USA
Title ALTERNATE POC
Name RESHMA PATEL
Address P.O. BOX 231301, NEW YORK, NY, 10023, USA
Government Business
Title PRIMARY POC
Name RESHMA PATEL
Address 61 GREENPOINT AVE, OFFICE 626, BROOKLYN, NY, 11222, USA
Title ALTERNATE POC
Name RESHMA PATEL
Address P.O. BOX 231301, NEW YORK, NY, 10023, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MU52 Active Non-Manufacturer 2012-01-23 2024-03-06 2028-11-15 2024-11-12

Contact Information

POC RESHMA PATEL
Phone +1 917-670-5278
Address 61 GREENPOINT AVE, BROOKLYN, NY, 11222 1503, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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)
2009-10-26 2010-06-23 Address 213 6TH AVENUE APT 4, NEW YORK, NY, 10014, 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
100623000209 2010-06-23 CERTIFICATE OF CHANGE 2010-06-23
091026000795 2009-10-26 CERTIFICATE OF INCORPORATION 2009-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919458404 2021-02-04 0202 PPS 61 Greenpoint Ave # 627, Brooklyn, NY, 11222-3894
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29740
Loan Approval Amount (current) 29740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3894
Project Congressional District NY-07
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29899.7
Forgiveness Paid Date 2021-08-20
5435617100 2020-04-13 0202 PPP 61 Greenpoint Ave Ste 640, Brooklyn, NY, 11222-1503
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1503
Project Congressional District NY-07
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27076.88
Forgiveness Paid Date 2020-12-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State