Search icon

IMAGEN OF WNY INC.

Company Details

Name: IMAGEN OF WNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1981 (44 years ago)
Entity Number: 697806
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2620 ELMWOOD AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGEN INC 401K PROFIT SHARING PLAN & TRUST 2014 161162064 2015-11-11 IMAGEN OF WNY INC 9
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 323100
Sponsor’s telephone number 7168779444
Plan sponsor’s address 2620 ELMWOOD AVE, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2015-11-11
Name of individual signing JOE FARAGE
IMAGEN INC 401K PROFIT SHARING PLAN & TRUST 2014 161162064 2015-12-02 IMAGEN OF WNY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 323100
Sponsor’s telephone number 7168779444
Plan sponsor’s address 2620 ELMWOOD AVE, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2015-12-02
Name of individual signing JOE FARAGE
IMAGEN INC 401K PROFIT SHARING PLAN & TRUST 2013 161162064 2014-06-06 IMAGEN OF WNY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 323100
Sponsor’s telephone number 7168779444
Plan sponsor’s address 2620 ELMWOOD AVE, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing JOE FARAGE

Chief Executive Officer

Name Role Address
JOSEPH P FARAGE Chief Executive Officer 2620 ELMWOOD AVE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2620 ELMWOOD AVE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1990-09-18 1993-12-29 Name TRIED-STONE REALTY INC.
1990-07-16 1990-09-18 Name CORNERSTONE REALTY OF WESTERN N.Y., INC.
1981-05-06 1990-07-16 Name BLIVEN PRINT SHOP, INC.
1981-05-06 2011-07-25 Address 4011 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110725002414 2011-07-25 BIENNIAL STATEMENT 2011-05-01
931229000117 1993-12-29 CERTIFICATE OF AMENDMENT 1993-12-29
900918000011 1990-09-18 CERTIFICATE OF AMENDMENT 1990-09-18
C163253-2 1990-07-16 CERTIFICATE OF AMENDMENT 1990-07-16
A763352-4 1981-05-06 CERTIFICATE OF INCORPORATION 1981-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807528509 2021-03-01 0296 PPS 2620 Elmwood Ave, Kenmore, NY, 14217-1920
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66064
Loan Approval Amount (current) 66064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22110
Servicing Lender Name Bank of Hillsboro, National Association
Servicing Lender Address 230 S Main St, HILLSBORO, IL, 62049-1131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-1920
Project Congressional District NY-26
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22110
Originating Lender Name Bank of Hillsboro, National Association
Originating Lender Address HILLSBORO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66516.49
Forgiveness Paid Date 2021-11-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State