Search icon

IMAGINEER TECHNOLOGY GROUP, LLC

Company Details

Name: IMAGINEER TECHNOLOGY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151802
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 551 MADISON AVENUE, 14TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGINEER TECHNOLOGY GROUP 401(K) PLAN 2017 453362898 2018-10-23 IMAGINEER TECHNOLOGY GROUP LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6464165813
Plan sponsor’s address 551 MADISON AVE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-23
Name of individual signing EMILY CATES
Role Employer/plan sponsor
Date 2018-10-23
Name of individual signing EMILY CATES
IMAGINEER TECHNOLOGY GROUP 401(K) PLAN 2017 453362898 2018-10-24 IMAGINEER TECHNOLOGY GROUP LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6464165813
Plan sponsor’s address 551 MADISON AVE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-24
Name of individual signing EMILY CATES
Role Employer/plan sponsor
Date 2018-10-24
Name of individual signing EMILY CATES
IMAGINEER TECHNOLOGY GROUP 401(K) PLAN 2017 453362898 2018-10-26 IMAGINEER TECHNOLOGY GROUP LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6464165813
Plan sponsor’s address 551 MADISON AVE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-26
Name of individual signing EMILY CATES
Role Employer/plan sponsor
Date 2018-10-26
Name of individual signing EMILY CATES
IMAGINEER TECHNOLOGY GROUP 401(K) PLAN 2017 453362898 2018-07-31 IMAGINEER TECHNOLOGY GROUP LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6464165813
Plan sponsor’s address 551 MADISON AVE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing EMILY CATES
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing EMILY CATES
IMAGINEER TECHNOLOGY GROUP 401(K) PLAN 2016 453362898 2017-06-28 IMAGINEER TECHNOLOGY GROUP LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6464165813
Plan sponsor’s address 551 MADISON AVE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing EMILY CATES
Role Employer/plan sponsor
Date 2017-06-28
Name of individual signing EMILY CATES
IMAGINEER TECHNOLOGY GROUP 401(K) PLAN 2015 453362898 2016-07-13 IMAGINEER TECHNOLOGY GROUP LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6464165813
Plan sponsor’s address 200 MADISON AVE SUITE 2225, NEW YORK, NY, 100164000

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing EMILY CATES
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing EMILY CATES

DOS Process Agent

Name Role Address
IMAGINEER TECHNOLOGY GROUP LLC DOS Process Agent 551 MADISON AVENUE, 14TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-04-04 2025-04-14 Address 551 MADISON AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-10-03 2025-04-04 Address 551 MADISON AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-10-07 2019-10-03 Address 200 MADISON AVENUE, SUITE 2225, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-21 2015-10-07 Address 350 5TH AVENUE, SUITE 4210, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2011-10-11 2013-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414001954 2025-04-14 CERTIFICATE OF CHANGE BY ENTITY 2025-04-14
250404000436 2025-04-04 BIENNIAL STATEMENT 2025-04-04
191003060738 2019-10-03 BIENNIAL STATEMENT 2019-10-01
151007006314 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131021006741 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111230000161 2011-12-30 CERTIFICATE OF PUBLICATION 2011-12-30
111011000319 2011-10-11 APPLICATION OF AUTHORITY 2011-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252657104 2020-04-13 0202 PPP 551 MADISON AVE, NEW YORK, NY, 10022-3212
Loan Status Date 2020-09-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658100
Loan Approval Amount (current) 658100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-3212
Project Congressional District NY-12
Number of Employees 37
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State