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

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

Form 5500 Series

Employer Identification Number (EIN):
133971307
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

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:
639132.00
Total Face Value Of Loan:
639132.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
639132
Current Approval Amount:
639132
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
648272.46

Date of last update: 24 Mar 2025

Sources: New York Secretary of State