Search icon

IMS CONSULTANTS, INC.

Company Details

Name: IMS CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1983 (42 years ago)
Entity Number: 856606
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1670 OLD COUNTRY RD, SUITE 127, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1670 OLD COUNTRY RD, SUITE 127, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
PAUL M POLLICHINO Chief Executive Officer 1670 OLD COUNTRY RD., SUITE 127, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2022-10-13 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-13 2017-06-02 Address 88 SUNNYSIDE BLVD, SUITE 207/208, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2011-03-21 2011-09-13 Address 1 FLOWERFIELD SUITE 51, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2009-12-22 2011-03-21 Address 88 SUNNYSIDE BLVD. STE 207, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-05-14 2017-06-02 Address 294 W MERRICK RD, SUITE 10, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2004-05-14 2017-06-02 Address 294 W MERRICK RD, SUITE 10, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2004-05-14 2009-12-22 Address 294 W MERRICK RD, SUITE 10, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1983-07-21 2004-05-14 Address 18 PONDER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1983-07-21 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170602002017 2017-06-02 BIENNIAL STATEMENT 2015-07-01
110913000815 2011-09-13 CERTIFICATE OF CHANGE 2011-09-13
110321000718 2011-03-21 CERTIFICATE OF CHANGE 2011-03-21
091222000061 2009-12-22 CERTIFICATE OF CHANGE 2009-12-22
040514002601 2004-05-14 BIENNIAL STATEMENT 2003-07-01
B003545-4 1983-07-21 CERTIFICATE OF INCORPORATION 1983-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437457309 2020-05-02 0235 PPP 1670 OLD COUNTRY RD Ste 127, PLAINVIEW, NY, 11803-5000
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37020
Loan Approval Amount (current) 37020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLAINVIEW, NASSAU, NY, 11803-5000
Project Congressional District NY-03
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37465.43
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State