Search icon

IMEDIAGROUP INC.

Company Details

Name: IMEDIAGROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2010 (14 years ago)
Entity Number: 3997611
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 4 LOIS LANE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMEDIAGROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 273542360 2024-07-30 IMEDIAGROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 8774016695
Plan sponsor’s address 68 SOUTH SERVICE ROAD STE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ANGELA ODORFER
IMEDIAGROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 273542360 2023-09-27 IMEDIAGROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 8774016695
Plan sponsor’s address 68 SOUTH SERVICE ROAD STE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing ANGELA ODORFER
IMEDIAGROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 273542360 2022-07-26 IMEDIAGROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8774016695
Plan sponsor’s address 68 SOUTH SERVICE ROAD STE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ANGELA ODORFER
IMEDIAGROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 273542360 2021-08-16 IMEDIAGROUP INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8774016695
Plan sponsor’s address 68 SOUTH SERVICE ROAD STE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing ANGELA ODORFER.
IMEDIAGROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 273542360 2020-07-29 IMEDIAGROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8774016695
Plan sponsor’s address 68 SOUTH SERVICE ROAD STE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing ANGELA ODORFER
IMEDIAGROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 273542360 2017-07-27 IMEDIAGROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8774016695
Plan sponsor’s address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ANGELA ODORFER
IMEDIAGROUP INC - 401(K) PROFIT SHARING PLAN & TRUST 2015 273542360 2016-07-18 IMEDIAGROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8774016695
Plan sponsor’s address 68 S SERVICE RD STE 100, MELVILLE, NY, 117472350

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ANGELA ODORFER
IMEDIAGROUP INC. 401 K PROFIT SHARING PLAN TRUST 2014 273542360 2015-07-31 IMEDIAGROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 8774016695
Plan sponsor’s address 68 SOUTH SERVICE ROAD STE. 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing ANGELA ODORFER

DOS Process Agent

Name Role Address
ANGELA D. ODORFER DOS Process Agent 4 LOIS LANE, KATONAH, NY, United States, 10536

Filings

Filing Number Date Filed Type Effective Date
100920000675 2010-09-20 CERTIFICATE OF INCORPORATION 2010-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023987400 2020-05-05 0235 PPP 68 SOUTH SERVICE ROAD SUITE 100, MELVILLE, NY, 11747
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71263
Loan Approval Amount (current) 71263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71907.3
Forgiveness Paid Date 2021-04-02
9921138708 2021-04-09 0235 PPS 68 S Service Rd Ste 100, Melville, NY, 11747-2350
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71260
Loan Approval Amount (current) 71260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2350
Project Congressional District NY-01
Number of Employees 4
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71716.84
Forgiveness Paid Date 2021-12-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State