Search icon

IMPERIAL OWNERS CORP.

Company Details

Name: IMPERIAL OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1984 (41 years ago)
Entity Number: 886791
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 733 YONKERS AVENUE, SUITE 500, YONKERS, NY, United States, 10704
Address: 333 Westchester Ave, S202, White Plains, NY, United States, 10604

Shares Details

Shares issued 60000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
GRAMATAN MANAGEMENT INC DOS Process Agent 333 Westchester Ave, S202, White Plains, NY, United States, 10604

Agent

Name Role Address
WESTCHESTER PROPERTY MANAGEMENT GROUP, INC. Agent 520 WHITE PLAINS ROAD,, SUITE 450, TARRYTOWN, NY, 10591

Chief Executive Officer

Name Role Address
LORI FRANCO Chief Executive Officer 377 WESTCHESTER AVE, 5B, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 377 WESTCHESTER AVE, 5B, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-11-15 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.05
2020-06-02 2024-01-03 Address ATTN: DOMENICK TAMMARO, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2020-06-02 2024-01-03 Address 377 WESTCHESTER AVE, 5B, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2018-04-30 2024-01-03 Address 520 WHITE PLAINS ROAD,, SUITE 450, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2012-03-12 2020-06-02 Address ATTN: BRIAN D COSBY ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-02-20 2020-06-02 Address 377 WESTCHESTER AVE, 6K, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-01-14 2008-02-20 Address 377 WESTCHESTER AVE / 4H, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-02-21 2002-01-14 Address 377 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-06-14 2020-06-02 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103005944 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200602060735 2020-06-02 BIENNIAL STATEMENT 2020-01-01
180430000467 2018-04-30 CERTIFICATE OF CHANGE 2018-04-30
120315002096 2012-03-15 BIENNIAL STATEMENT 2012-01-01
120312000884 2012-03-12 CERTIFICATE OF CHANGE 2012-03-12
100326003024 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080220002403 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060307002389 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040123002825 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020114002182 2002-01-14 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907078506 2021-03-10 0202 PPP 377 Westchester Ave, Port Chester, NY, 10573-3603
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38837.5
Loan Approval Amount (current) 38837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3603
Project Congressional District NY-16
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38967.31
Forgiveness Paid Date 2021-07-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State