Search icon

IMS CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1750363362
Certification Date:
2022-09-27

Authorized Person:

Name:
MR. PAUL M POLLICHINO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5165766115

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37020.00
Total Face Value Of Loan:
37020.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37020
Current Approval Amount:
37020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37465.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State