Search icon

IME WATCHDOG, INC.

Company Details

Name: IME WATCHDOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2011 (14 years ago)
Entity Number: 4099961
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 159-16 UNION TURNPIKE, SUITE 2, SUITE 200, FRESH MEADOWS, NY, United States, 11366
Principal Address: 159-16 UNION TURNPIKE, SUITE 200, FRESH MEADOWS, NY, United States, 11366

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
IME WATCHDOG 2019 452379646 2020-05-21 IME WATCHDOG 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541190
Sponsor’s telephone number 7183801010
Plan sponsor’s address 1159-16 UNION TURNPIKE SUITE 200, FRESH MEADOWS, NY, 11366

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing JACKIE SPICIARICH
Role Employer/plan sponsor
Date 2020-05-21
Name of individual signing JACKIE SPICIARICH
IME WATCHDOG 2018 452379646 2019-07-12 IME WATCHDOG 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541190
Sponsor’s telephone number 7183801010
Plan sponsor’s address 1159-16 UNION TURNPIKE SUITE 200, FRESH MEADOWS, NY, 11366

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing JACKIE SPICIARICH

Chief Executive Officer

Name Role Address
DANIELLA LEVI Chief Executive Officer 159-16 UNION TURNPIKE, SUITE 200, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
IME WATCHDOG, INC. DOS Process Agent 159-16 UNION TURNPIKE, SUITE 2, SUITE 200, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2013-05-08 2019-05-02 Address 8209 CHEVY CHASE ST., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-05-27 2021-05-11 Address 159-16 UNION TURNPIKE, SUITE 200, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060506 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502060265 2019-05-02 BIENNIAL STATEMENT 2019-05-01
181019006232 2018-10-19 BIENNIAL STATEMENT 2017-05-01
130508006924 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110527000128 2011-05-27 CERTIFICATE OF INCORPORATION 2011-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476308507 2021-02-27 0202 PPS 15916 Union Tpke Ste 200, Fresh Meadows, NY, 11366-1955
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708.32
Loan Approval Amount (current) 17708.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1955
Project Congressional District NY-06
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17894.14
Forgiveness Paid Date 2022-03-22
5348847003 2020-04-05 0202 PPP 15916 Union Turnpike, FRESH MEADOWS, NY, 11366-1938
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 35254.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-1938
Project Congressional District NY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35663.12
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201032 Defend Trade Secrets Act 2022-02-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-25
Termination Date 1900-01-01
Section 1836
Sub Section A
Status Pending

Parties

Name IME WATCHDOG, INC.
Role Plaintiff
Name GELARDI,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State