Search icon

INTEGRATED MEDICAL REFERRALS, INC.

Company Details

Name: INTEGRATED MEDICAL REFERRALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 4229731
ZIP code: 92083
County: Nassau
Place of Formation: New York
Address: 1017 HIGHLAND DRIVE, VISTA, CA, United States, 92083
Principal Address: 9 preston hollow ct, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF HENRY AHRENS DOS Process Agent 1017 HIGHLAND DRIVE, VISTA, CA, United States, 92083

Chief Executive Officer

Name Role Address
MICHAEL ROSENFELD Chief Executive Officer 9 PRESTON HOLLOW CT, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 900 WALT WHITMAN RD, LL6, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 585 STEWART AVE., SUITE 440, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 9 PRESTON HOLLOW CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2022-12-28 Address 585 STEWART AVE., SUITE 440, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241031001709 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
221228000657 2022-12-28 AMENDMENT TO BIENNIAL STATEMENT 2022-12-28
220812002110 2022-08-12 BIENNIAL STATEMENT 2022-04-01
150120002094 2015-01-20 BIENNIAL STATEMENT 2014-04-01
140801002180 2014-08-01 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
900000.00
Date:
2021-02-10
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:
211977.00
Total Face Value Of Loan:
211977.00
Date:
2020-04-30
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:
225800.00
Total Face Value Of Loan:
225800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225800
Current Approval Amount:
225800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228608.58
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211977
Current Approval Amount:
211977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213893.5

Date of last update: 26 Mar 2025

Sources: New York Secretary of State