Search icon

IMMERSED GAMES, INC.

Company Details

Name: IMMERSED GAMES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2019 (6 years ago)
Entity Number: 5507976
ZIP code: 14209
County: Erie
Place of Formation: Delaware
Address: 1160 Main Street, BUFFALO, NY, United States, 14209
Principal Address: 1160 Main Street, Buffalo, NY, United States, 14209

DOS Process Agent

Name Role Address
IMMERSED GAMES DOS Process Agent 1160 Main Street, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
LINDSEY TROPF Chief Executive Officer 1160 MAIN STREET, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2019-03-06 2023-12-20 Address C/O 43 NORTH, 640 ELLICOTT STREET, #108, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220003830 2023-12-20 BIENNIAL STATEMENT 2023-12-20
190306000706 2019-03-06 APPLICATION OF AUTHORITY 2019-03-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 91990024C0007 2024-05-01 2025-01-02 2025-01-02
Unique Award Key CONT_AWD_91990024C0007_9100_-NONE-_-NONE-
Awarding Agency Department of Education
Link View Page

Award Amounts

Obligated Amount 250000.00
Current Award Amount 250000.00
Potential Award Amount 250000.00

Description

Title 2024 SMALL BUSINESS INNOVATION RESEARCH AWARD
NAICS Code 541720: RESEARCH AND DEVELOPMENT IN THE SOCIAL SCIENCES AND HUMANITIES
Product and Service Codes AF11: EDUCATION, TRAINING, EMPLOYMENT, & SOCIAL SVCS R&D SVCS; EDUCATION SVCS R&D; BASIC RESEARCH

Recipient Details

Recipient IMMERSED GAMES INC
UEI LECEW9GHHM13
Recipient Address UNITED STATES, 1160 MAIN ST, BUFFALO, ERIE, NEW YORK, 142092331

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1710957203 2020-04-15 0296 PPP 1160 Main Street Suite 2, BUFFALO, NY, 14209
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119602
Loan Approval Amount (current) 119602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14209-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120870.11
Forgiveness Paid Date 2021-05-17
3234438302 2021-01-21 0296 PPS 1160 Main St Ste 2, Buffalo, NY, 14209-2331
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119602
Loan Approval Amount (current) 119602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14209-2331
Project Congressional District NY-26
Number of Employees 15
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121037.22
Forgiveness Paid Date 2022-04-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State