Search icon

IMPROOVE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IMPROOVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628656
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, United States, 10004
Address: 1 penn plaza,, 44th floot, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
MICHAEL SCHWARZ Chief Executive Officer 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza,, 44th floot, NEW YORK, NY, United States, 10119

Links between entities

Type:
Headquarter of
Company Number:
undefined604137830
State:
WASHINGTON
WASHINGTON profile:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-03-03 Address 1500 BROADWAY SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-08-06 2024-08-06 Address 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-03-03 Address 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-06 Address 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002007 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240806004186 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220819001418 2022-08-19 BIENNIAL STATEMENT 2022-08-01
200807060748 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180831006172 2018-08-31 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
202967.10
Total Face Value Of Loan:
202967.10
Date:
2020-04-28
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:
193604.65
Total Face Value Of Loan:
193604.65

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$193,604.65
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,604.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$195,702.03
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $193,604.65
Jobs Reported:
15
Initial Approval Amount:
$202,967.1
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,967.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$205,135.79
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $202,965.1
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State