Search icon

IMAGINARY ARSENAL, INC.

Company Details

Name: IMAGINARY ARSENAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279169
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 380 NORTH BROADWAY, #308, JERICHO, NY, United States, 11753
Principal Address: 150 WEST 28TH STREET, SUITE 802A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
IMAGINARY ARSENAL, INC. DOS Process Agent 380 NORTH BROADWAY, #308, JERICHO, NY, United States, 11753

Agent

Name Role Address
LARRY RAXENBERG Agent 380 NORTH BROADWAY, #308, JERICHO, NY, 11753

Chief Executive Officer

Name Role Address
CHRIS SANDERS Chief Executive Officer 150 WEST 28TH STREET, SUITE 802A, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
460843251
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 150 WEST 28TH STREET, SUITE 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 380 NORTH BROADWAY, #308, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2014-08-06 2024-08-01 Address 150 WEST 28TH STREET, SUITE 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-08-03 2020-08-03 Address 380 NORTH BROADWAY, #308, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-08-03 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240801041644 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220915002542 2022-09-15 BIENNIAL STATEMENT 2022-08-01
200803061589 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006976 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006983 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
12992.00
Total Face Value Of Loan:
12992.00
Date:
2020-05-02
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13631.2
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12992
Current Approval Amount:
12992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13078.65

Date of last update: 26 Mar 2025

Sources: New York Secretary of State