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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-28
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:
14100.00
Total Face Value Of Loan:
14100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14100
Current Approval Amount:
14100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14256.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State