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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGINARY ARSENAL, INC. 401(K) PLAN 2023 460843251 2024-06-28 IMAGINARY ARSENAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123430003
Plan sponsor’s address 150 WEST 28TH STREET, #802A, NEW YORK, NY, 10001
IMAGINARY ARSENAL, INC. 401(K) PLAN 2022 460843251 2023-07-28 IMAGINARY ARSENAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123430003
Plan sponsor’s address 150 WEST 28TH STREET, #802A, NEW YORK, NY, 10001
IMAGINARY ARSENAL, INC. 401(K) PLAN 2021 460843251 2022-08-22 IMAGINARY ARSENAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123430003
Plan sponsor’s address 150 WEST 28TH STREET, #802A, NEW YORK, NY, 10001
IMAGINARY ARSENAL, INC. 401(K) PLAN 2020 460843251 2021-06-30 IMAGINARY ARSENAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123430003
Plan sponsor’s address 150 WEST 28TH STREET, #802A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing CHRIS SANDERS
IMAGINARY ARSENAL, INC. 401(K) PLAN 2019 460843251 2020-07-17 IMAGINARY ARSENAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123430003
Plan sponsor’s address 150 WEST 28TH STREET, #802A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing CHRIS SANDERS
IMAGINARY ARSENAL, INC. 401(K) PLAN 2018 460843251 2019-09-10 IMAGINARY ARSENAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123430003
Plan sponsor’s address 150 WEST 28TH STREET, #802A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing CHRIS SANDERS
IMAGINARY ARSENAL 2017 460843251 2018-07-17 IMAGINARY ARSENAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123430003
Plan sponsor’s address 150 WEST 28TH STREET, SUITE 802A, NEW YORK, NY, 10001
IMAGINARY ARSENAL 2016 460843251 2017-10-03 IMAGINARY ARSENAL 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541920
Sponsor’s telephone number 2123430003
Plan sponsor’s address 150 WEST 28TH STREET, SUITE 802A, NEW YORK, NY, 10001
IMAGINARY ARSENAL 2015 460843251 2016-10-12 IMAGINARY ARSENAL 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541920
Sponsor’s telephone number 2123430003
Plan sponsor’s address 150 WEST 28TH STREET, SUITE 802A, NEW YORK, NY, 10001

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

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
2012-08-03 2024-08-01 Address 380 NORTH BROADWAY, #308, JERICHO, NY, 11753, USA (Type of address: Registered Agent)

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
140806007271 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120803000292 2012-08-03 CERTIFICATE OF INCORPORATION 2012-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928857701 2020-05-01 0202 PPP 150 W 28TH ST STE 802A, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13631.2
Forgiveness Paid Date 2021-04-26
9023998303 2021-01-30 0202 PPS 150 W 28th St Ste 802A, New York, NY, 10001-6103
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12992
Loan Approval Amount (current) 12992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-6103
Project Congressional District NY-12
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13078.65
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State