Search icon

IMPRESSIONS OF SARATOGA, INC.

Company Details

Name: IMPRESSIONS OF SARATOGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1981 (44 years ago)
Entity Number: 715424
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 368 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID D. BARKER Chief Executive Officer 368 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1999-09-03 2003-08-13 Address 268 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1993-03-03 1999-09-03 Address 368 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1993-03-03 1999-09-03 Address 157 INGERSOLL RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-03-03 1999-09-03 Address 157 INGERSOLL RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1991-11-19 2012-04-06 Name DAVID D. BARKER, INC.
1991-11-19 1993-03-03 Address 368 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1981-08-06 1991-11-19 Address 388 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1981-08-06 1991-11-19 Name IMPRESS PROMOTIONS, INC.

Filings

Filing Number Date Filed Type Effective Date
120406000828 2012-04-06 CERTIFICATE OF AMENDMENT 2012-04-06
110901002660 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090824002930 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070821002661 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051014002479 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030813002677 2003-08-13 BIENNIAL STATEMENT 2003-08-01
990903002413 1999-09-03 BIENNIAL STATEMENT 1999-08-01
950524002012 1995-05-24 BIENNIAL STATEMENT 1993-08-01
940401000507 1994-04-01 CERTIFICATE OF MERGER 1994-04-01
930303003099 1993-03-03 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2774118307 2021-01-21 0248 PPS 368 Broadway, Saratoga Springs, NY, 12866-3147
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70840
Loan Approval Amount (current) 70840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3147
Project Congressional District NY-20
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 71520.85
Forgiveness Paid Date 2022-01-04
4660687003 2020-04-04 0248 PPP 368 BROADWAY, SARATOGA SPRINGS, NY, 12866-3100
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70800
Loan Approval Amount (current) 70800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3100
Project Congressional District NY-20
Number of Employees 15
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 71250.37
Forgiveness Paid Date 2020-11-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State