Search icon

IMDN HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IMDN HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2012 (14 years ago)
Entity Number: 4189196
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
OMDM, L.P C/O: APEX HOSPITALITY CO DOS Process Agent 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JANELLE SCHWARTZ
User ID:
P1936031

Unique Entity ID

Unique Entity ID:
CYRXN48MKJS6
CAGE Code:
8KTV8
UEI Expiration Date:
2025-08-26

Business Information

Division Name:
HOLIDAY INN TIMES SQUARE NEW YORK CITY
Activation Date:
2024-08-29
Initial Registration Date:
2020-04-21

Commercial and government entity program

CAGE number:
8KTV8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-26

Contact Information

POC:
JANELLE SCHWARTZ
Corporate URL:
ihg.com/holidayinn/hotels/us/en/new-york/nycma

Legal Entity Identifier

LEI Number:
549300ACYDHDPUVPZ574

Registration Details:

Initial Registration Date:
2015-09-19
Next Renewal Date:
2026-03-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-01-07 2024-07-31 Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-02-06 2016-01-07 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-01-17 2014-02-06 Address 40 WOODBINE COURT, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001389 2024-07-31 BIENNIAL STATEMENT 2024-07-31
200103060910 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180124006214 2018-01-24 BIENNIAL STATEMENT 2018-01-01
160107006262 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140206006408 2014-02-06 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
441125.40
Total Face Value Of Loan:
441125.40
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
319727.00
Total Face Value Of Loan:
319727.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$319,727
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$319,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$324,080.54
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $319,727
Jobs Reported:
27
Initial Approval Amount:
$441,125.4
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,125.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$446,612.27
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $441,119.4
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State