Search icon

IMPERVIOUS PROTECTION & CONSULTANT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPERVIOUS PROTECTION & CONSULTANT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 20 Feb 2015 (10 years ago)
Entity Number: 4713911
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 271 north avenue #304-305, NEW ROCHELLE, NY, United States, 10801
Principal Address: 271 NORTH AVENUE, STE. 304-305, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 271 north avenue #304-305, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
andre williams Agent 175 huguenot street ph 804, NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
ANDRE S WILLIAMS Chief Executive Officer 271 NORTH AVENUE, STE. 304-305, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2021-02-03 2024-03-06 Address 271 NORTH AVENUE, STE. 304-305, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2021-02-03 2024-03-06 Address 175 HUGUENOT STREET, UNIT 801, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2019-12-20 2021-02-03 Address 175 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2015-02-20 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-20 2021-02-03 Address 175 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306001906 2023-11-08 CERTIFICATE OF CHANGE BY ENTITY 2023-11-08
210203060114 2021-02-03 BIENNIAL STATEMENT 2021-02-01
191220060180 2019-12-20 BIENNIAL STATEMENT 2019-02-01
150220010257 2015-02-20 CERTIFICATE OF INCORPORATION 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13722.50
Total Face Value Of Loan:
13722.50
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:
8850.00
Total Face Value Of Loan:
8850.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,722.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,722.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,893.65
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $13,718.5
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