Search icon

IMAGE CEL, LLC

Company Details

Name: IMAGE CEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4592508
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 7 STOWE RD, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
WILFRED C. RODRIGUES DOS Process Agent 7 STOWE RD, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2014-06-16 2023-07-06 Address 7 STOWE RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001709 2023-07-06 BIENNIAL STATEMENT 2022-06-01
140616000021 2014-06-16 ARTICLES OF ORGANIZATION 2014-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1413268807 2021-04-10 0202 PPP 7 Stowe Rd, Peekskill, NY, 10566-2574
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10675
Loan Approval Amount (current) 10675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-2574
Project Congressional District NY-17
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10708.63
Forgiveness Paid Date 2021-08-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State