Search icon

IMPRESSIVE PROPERTIES INCORPORATED

Company Details

Name: IMPRESSIVE PROPERTIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061301
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 17 JAMOR COURT, NESCONSET, NY, United States, 11767
Principal Address: 17 JAMOR CT, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY SINGLETON Chief Executive Officer 17 JAMOR CT, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 JAMOR COURT, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 17 JAMOR CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2022-09-29 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-07 2025-01-20 Address 17 JAMOR COURT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2013-03-27 2017-08-07 Address 17 JAMOR CT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2013-03-27 2025-01-20 Address 17 JAMOR CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2011-03-01 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-01 2013-03-27 Address 16 KIM PLACE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120001053 2025-01-20 BIENNIAL STATEMENT 2025-01-20
210820001690 2021-08-20 BIENNIAL STATEMENT 2021-08-20
170816006261 2017-08-16 BIENNIAL STATEMENT 2017-03-01
170807000296 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
150330006058 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130327006118 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110301000441 2011-03-01 CERTIFICATE OF INCORPORATION 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4653928306 2021-01-23 0235 PPS 17 Jamor Ct, Nesconset, NY, 11767-2703
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32807.5
Loan Approval Amount (current) 32807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-2703
Project Congressional District NY-01
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33049.29
Forgiveness Paid Date 2021-10-25
5305557108 2020-04-13 0235 PPP 17 JAMOR CT, NESCONSET, NY, 11767-2703
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-2703
Project Congressional District NY-01
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23997.57
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State