Search icon

IMPACT WEALTH STRATEGIES LLC

Company Details

Name: IMPACT WEALTH STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2012 (12 years ago)
Entity Number: 4323586
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 565 TAXTER ROAD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 565 TAXTER ROAD, ELMSFORD, NY, United States, 10523

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-11-23 2013-11-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-11-23 2013-11-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104000747 2013-11-04 CERTIFICATE OF CHANGE 2013-11-04
130712001331 2013-07-12 CERTIFICATE OF PUBLICATION 2013-07-12
121123000349 2012-11-23 ARTICLES OF ORGANIZATION 2012-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534788303 2021-01-25 0202 PPP 565 Taxter Rd Ste 470, Elmsford, NY, 10523-2300
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) 6497
Loan Approval Amount (current) 6497
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2300
Project Congressional District NY-16
Number of Employees 2
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6559.48
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State