Search icon

IMX SOLUTIONS INC

Company Details

Name: IMX SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2018 (7 years ago)
Entity Number: 5399457
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 209 avenue p apt f9, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 avenue p apt f9, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2018-08-27 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-27 2022-03-30 Address 4650 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330000154 2021-08-05 CERTIFICATE OF CHANGE BY ENTITY 2021-08-05
180827010032 2018-08-27 CERTIFICATE OF INCORPORATION 2018-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2457288210 2020-08-02 0235 PPP 4650 Hortons Lane, Southold, NY, 11971
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5347.5
Loan Approval Amount (current) 5347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Southold, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5399.79
Forgiveness Paid Date 2021-07-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State