Search icon

I M I T E C, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I M I T E C, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1982 (43 years ago)
Entity Number: 753923
ZIP code: 12308
County: Saratoga
Place of Formation: New York
Principal Address: 1990 MAXON RD, SCHENECTADY, NY, United States, 12308
Address: 1990 MAXON ROAD, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 1300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T KEATING Chief Executive Officer 1990 MAXON RD, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1990 MAXON ROAD, SCHENECTADY, NY, United States, 12308

Unique Entity ID

Unique Entity ID:
SCBYCK5ZDN57
CAGE Code:
0X7U4
UEI Expiration Date:
2026-03-19

Business Information

Doing Business As:
IMITEC INC
Activation Date:
2025-03-21
Initial Registration Date:
1998-03-03

Commercial and government entity program

CAGE number:
0X7U4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
JOHN KEATING

Form 5500 Series

Employer Identification Number (EIN):
141634425
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 1990 MAXON RD, SCHENECTADY, NY, 12308, 1124, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 1990 MAXON RD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0
2005-11-23 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0
2005-11-23 2024-03-18 Address 1990 MAXON ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318002737 2024-03-18 BIENNIAL STATEMENT 2024-03-18
140723002094 2014-07-23 BIENNIAL STATEMENT 2014-02-01
120307002475 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100325002139 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080222002690 2008-02-22 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNX17EA34P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3320.00
Base And Exercised Options Value:
3320.00
Base And All Options Value:
3320.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-11-22
Description:
8KG OF BIPHENYL DIANHYDRIDE
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
NNX17EA09P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24780.00
Base And Exercised Options Value:
24780.00
Base And All Options Value:
24780.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-10-21
Description:
IGF::OT::IGF 50 LBS OF RTM370 RESIN FROM ASYMMETRIC BIPHENYLDIANHYDRIDE
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES
Procurement Instrument Identifier:
NNC16MF94P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-06-13
Description:
TWO (2) SEVEN(7) LB BATCHES OF RTM370 POLYIMIDE
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
134900.00
Total Face Value Of Loan:
134900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$135,580
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,731.5
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $135,580
Jobs Reported:
7
Initial Approval Amount:
$135,580
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,594.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $135,575
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State