Search icon

IMPRIMA NORTH AMERICA, INC.

Company Details

Name: IMPRIMA NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2017 (7 years ago)
Entity Number: 5252094
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: c/o ryan borg, p.o. box 17, NEW YORK, NY, United States, 10018
Principal Address: 209 W 38TH STREET, SUITE 800, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPRIMA NORTH AMERICA INC. PROFIT SHARING PLAN II 2022 133971307 2023-10-02 IMPRIMA NORTH AMERICA INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 315240
Sponsor’s telephone number 2123547766
Plan sponsor’s address 551 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ERIC KIRLEIS
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing ERIC KIRLEIS
IMPRIMA NORTH AMERICA INC. PROFIT SHARING PLAN II 2021 133971307 2022-10-14 IMPRIMA NORTH AMERICA INC. 24
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 315240
Sponsor’s telephone number 2123547766
Plan sponsor’s address 551 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ERIC KIRLEIS
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing ERIC KIRLEIS

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o ryan borg, p.o. box 17, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RYAN BORG Chief Executive Officer 209 W 38TH STREET, SUITE 800, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-09-27 2022-09-27 Address 209 W 38TH STREET, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-03-05 2022-09-27 Address 209 W 38TH STREET, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-03-05 2022-09-27 Address 551 MADISON AVENUE STE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-11-21 2020-03-05 Address 551 MADISON AVENUE STE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-12-18 2018-11-21 Address 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220927001461 2022-09-26 CERTIFICATE OF CHANGE BY ENTITY 2022-09-26
211217001056 2021-12-17 BIENNIAL STATEMENT 2021-12-17
200305060945 2020-03-05 BIENNIAL STATEMENT 2019-12-01
181203000452 2018-12-03 CERTIFICATE OF MERGER 2018-12-31
181121000765 2018-11-21 CERTIFICATE OF MERGER 2018-12-31
171218000512 2017-12-18 APPLICATION OF AUTHORITY 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8054587300 2020-05-01 0202 PPP 209 W 38TH STREET SUITE 800, NEW YORK, NY, 10018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639132
Loan Approval Amount (current) 639132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 648272.46
Forgiveness Paid Date 2021-10-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State