Search icon

IMPERIEX CONSTRUCTION INC

Company Details

Name: IMPERIEX CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2012 (13 years ago)
Entity Number: 4275900
ZIP code: 10474
County: Queens
Place of Formation: New York
Address: 1185 RANDALL AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMASZ KORASODOWICZ DOS Process Agent 1185 RANDALL AVENUE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
TOMASZ KORASADOWICZ Chief Executive Officer 1185 RANDALL AVENUE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 1185 RANDALL AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2024-09-26 Address 1185 RANDALL AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 1185 RANDALL AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2024-09-26 Address 1185 RANDALL AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2022-06-28 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-16 2023-04-20 Address 1185 RANDALL AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2014-07-16 2023-04-20 Address 1185 RANDALL AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926001422 2024-09-26 BIENNIAL STATEMENT 2024-09-26
230420000241 2023-04-20 BIENNIAL STATEMENT 2022-07-01
140716006490 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120726000697 2012-07-26 CERTIFICATE OF INCORPORATION 2012-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-17 No data EAST 34 STREET, FROM STREET 1 AVENUE TO STREET QN MDTWN TUNNEL APPROACH No data Street Construction Inspections: Active Department of Transportation - PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET
2017-12-17 No data EAST 34 STREET, FROM STREET 1 AVENUE TO STREET QN MDTWN TUNNEL APPROACH No data Street Construction Inspections: Active Department of Transportation equipment placement of a mini container on sidewalk adjacent to building
2017-03-19 No data EAST 34 STREET, FROM STREET 1 AVENUE TO STREET QN MDTWN TUNNEL APPROACH No data Street Construction Inspections: Active Department of Transportation Port-o-San not onsite.
2017-03-01 No data EAST 34 STREET, FROM STREET 1 AVENUE TO STREET QN MDTWN TUNNEL APPROACH No data Street Construction Inspections: Active Department of Transportation Container not on the street.
2016-02-27 No data NASSAU AVENUE, FROM STREET HUMBOLDT STREET TO STREET RUSSELL STREET No data Street Construction Inspections: Active Department of Transportation fence in compliance
2014-10-04 No data EAST 7 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7984557304 2020-04-30 0202 PPP 1185 Randall Ave., Bronx, NY, 10474
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83183
Loan Approval Amount (current) 83183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83921.39
Forgiveness Paid Date 2021-03-25
6779678602 2021-03-23 0202 PPS 1185 Randall Ave, Bronx, NY, 10474-6215
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87610
Loan Approval Amount (current) 87610
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6215
Project Congressional District NY-14
Number of Employees 9
NAICS code 238990
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 88327.68
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State