Search icon

IMPERIAL DIESEL INC.

Company Details

Name: IMPERIAL DIESEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1979 (46 years ago)
Entity Number: 544719
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 369 EAST MAIN STREET, STE 8, EAST ISLIP, NY, United States, 11730
Principal Address: 360 D COMMACK ROAD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART GELMAN, CPA DOS Process Agent 369 EAST MAIN STREET, STE 8, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
STEVE REGINA Chief Executive Officer 360 D COMMACK ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2003-04-08 2011-03-31 Address 200 MONELL AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2001-03-27 2003-04-08 Address 560 MAIN ST / SUITE 2B, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1999-03-12 2001-03-27 Address 162 MISSOURI AVE., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1995-07-31 2005-04-15 Address 360D COMMACK RD, DEER PARK, NY, 11729, 5500, USA (Type of address: Chief Executive Officer)
1995-07-31 2005-04-15 Address 360D COMMACK RD, DEER PARK, NY, 11729, 5500, USA (Type of address: Principal Executive Office)
1979-03-15 1999-03-12 Address 6080 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170914014 2017-09-14 ASSUMED NAME LLC INITIAL FILING 2017-09-14
110331002922 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090403002778 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070329002793 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050415002430 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030408002664 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010327002835 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990312002004 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970415002012 1997-04-15 BIENNIAL STATEMENT 1997-03-01
950731002123 1995-07-31 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8941877202 2020-04-28 0235 PPP 360 Commack Road, Suite F, Deer Park, NY, 11729
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14256.27
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State