Search icon

INSPIRED MEMORY CARE, INC.

Company Details

Name: INSPIRED MEMORY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2016 (9 years ago)
Entity Number: 4904240
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 130 WATER STREET, 3B, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INSPIRED MEMORY CARE, INC. DOS Process Agent 130 WATER STREET, 3B, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NETTIE L HARPER Chief Executive Officer 130 WATER STREET, 3B, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
200203062025 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180212006115 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160229010437 2016-02-29 CERTIFICATE OF INCORPORATION 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6600157702 2020-05-01 0202 PPP 130 WATER ST APT 3B, NEW YORK, NY, 10005-1622
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26406
Loan Approval Amount (current) 26406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10005-1622
Project Congressional District NY-10
Number of Employees 2
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26572.68
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State