Search icon

INNOVATIVE MEDICAL PRODUCTS, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: INNOVATIVE MEDICAL PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 1984
Business ALEI: 0156464
Annual report due: 11 May 2026
Business address: 87 Spring LN, Plainville, CT, 06062, United States
Mailing address: 87 Spring LN, Plainville, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 60000
E-Mail: cls-ctarmsevidence@wolterskluwer.com
E-Mail: andy@impmedical.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2009-12-03
Expiration Date: 2011-12-03
Status: Expired
Product: Who we are!• A global leader in manufacturing and marketingof patient positioning devices.• Specializing in the positioning of patients for hip, knee, shoulder and trauma surgeries.• Gel pads, patient protective pads.– Over 1300 customers world
Number Of Employees: 10
Goods And Services Description: Medical Equipment and Accessories and Supplies

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of INNOVATIVE MEDICAL PRODUCTS, INC., FLORIDA F23000003680 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KG48A3HJ3V56 2025-03-18 87 SPRING LN, PLAINVILLE, CT, 06062, 1167, USA PO BOX 8028, PLAINVILLE, CT, 06062, 8028, USA

Business Information

Doing Business As INNOVATIVE MEDICAL PRODUCTS INC
URL http://www.impmedical.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-03-19
Initial Registration Date 2001-12-17
Entity Start Date 1983-10-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113, 423450
Product and Service Codes 6515, 6530

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICH LARKIN
Address 87 SPRING LANE, PLAINVILLE, CT, 06062, USA
Title ALTERNATE POC
Name RICH LARKIN
Address 87 SPRING LANE, PO BOX 8028, PLAINVILLE, CT, 06062, USA
Government Business
Title PRIMARY POC
Name RICH LARKIN
Role COO
Address 87 SPRING LN, PO BOX 8028, PLAINVILLE, CT, 06062, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0VZ64 Active U.S./Canada Manufacturer 1992-12-17 2024-03-19 2029-03-19 2025-03-18

Contact Information

POC RICH LARKIN
Phone +1 860-793-0391
Fax +1 860-793-8975
Address 87 SPRING LN, PLAINVILLE, CT, 06062 1167, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE MEDICAL PRODUCTS INC 401K PROFIT SHARING PLAN AND TRUST 2023 061110529 2024-07-01 INNOVATIVE MEDICAL PRODUCTS INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8604790870
Plan sponsor’s address 87 SPRING LANE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing ANDREW J BRADY
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE MEDICAL PRODUCTS INC 401K PROFIT SHARING PLAN AND TRUST 2022 061110529 2023-08-11 INNOVATIVE MEDICAL PRODUCTS INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8604790870
Plan sponsor’s address 87 SPRING LANE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing ANDREW J BRADY
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE MEDICAL PRODUCTS INC 401K PROFIT SHARING PLAN AND TRUST 2021 061110529 2022-09-28 INNOVATIVE MEDICAL PRODUCTS INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8604790870
Plan sponsor’s address 87 SPRING LANE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ANDREW J BRADY
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE MEDICAL PRODUCTS INC 401K PROFIT SHARING PLAN AND TRUST 2020 061110529 2021-04-01 INNOVATIVE MEDICAL PRODUCTS INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8604790870
Plan sponsor’s address 87 SPRING LANE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ANDREW J BRADY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Nancy Wasley Officer 87 Spring LN, Plainville, CT, 06062, United States 87 Spring LN, Plainville, CT, 06062, United States
Andrew Brady Officer 87 Spring LN, Plainville, CT, 06062, United States 87 Spring LN, Plainville, CT, 06062, United States
Richard Larkin Officer 87 Spring LN, Plainville, CT, 06062, United States 87 Spring LN, Plainville, CT, 06062, United States
Michael Ziebka Officer 322 Main Street, Farmington, CT, 06032, United States 322 Main Street, Farmington, CT, 06032, United States
Michael Reilly Officer 41 Woodland RD, Spotswood, NJ, 08884, United States 88 Paley Farms Rd, Portland, CT, 06480-1055, United States

Director

Name Role Business address Residence address
William Violette Director 216 Defashion Street, Plainville, CT, 06479, United States 216 Defashion Street,, Plainville, CT, 06479, United States
Michael Ziebka Director 322 Main Street, Farmington, CT, 06032, United States 322 Main Street, Farmington, CT, 06032, United States
Douglas O'Connel Director 682 Main Street, Winsted, CT, 06098, United States 682 Main Street,, Winsted, CT, 06098, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MFG.CT.0006140 MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2009-02-05 2010-04-30
CSW.0005052 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2022-04-26 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906043 2025-04-11 - Annual Report Annual Report -
BF-0013270941 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012658988 2024-06-06 2024-06-06 Interim Notice Interim Notice -
BF-0012049275 2024-04-18 - Annual Report Annual Report -
BF-0011806325 2023-05-15 2023-05-15 Change of Agent Agent Change -
BF-0011079490 2023-04-25 - Annual Report Annual Report -
BF-0010327789 2022-04-11 - Annual Report Annual Report 2022
BF-0010096725 2021-08-04 2021-08-04 Interim Notice Interim Notice -
0007360236 2021-06-04 - Annual Report Annual Report 2021
0006911238 2020-05-27 - Annual Report Annual Report 2020

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C26225P0630 2025-02-07 2025-04-13 2025-04-13
Unique Award Key CONT_AWD_36C26225P0630_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 44860.00
Current Award Amount 44860.00
Potential Award Amount 44860.00

Description

Title DEMAYO D2 KNEE POSITIONERS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Recipient Address UNITED STATES, 87 SPRING LN, PLAINVILLE, CAPITOL, CONNECTICUT, 060621167
PURCHASE ORDER AWARD 36C26225P0586 2025-01-29 2025-04-28 2025-04-28
Unique Award Key CONT_AWD_36C26225P0586_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 94396.00
Current Award Amount 94396.00
Potential Award Amount 94396.00

Description

Title KNEE POSITIONER
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Recipient Address UNITED STATES, 87 SPRING LN, PLAINVILLE, CAPITOL, CONNECTICUT, 060621167
PURCHASE ORDER AWARD 36C24624P1493 2024-07-16 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_36C24624P1493_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 32320.35
Current Award Amount 32320.35
Potential Award Amount 32320.35

Description

Title DEMAYO KNEE POSITIONER SYSTEM
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Recipient Address UNITED STATES, 87 SPRING LN, PLAINVILLE, CAPITOL, CONNECTICUT, 060621167
PURCHASE ORDER AWARD 36C26224P1476 2024-06-18 2024-08-12 2024-08-12
Unique Award Key CONT_AWD_36C26224P1476_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 39310.00
Current Award Amount 39310.00
Potential Award Amount 39310.00

Description

Title SOLE SOURCE PURCHASE ORDER FOR DEMAYO KNEE POSITIONERS FROM INNOVATIVE MEDICAL PRODUCTS FOR THE VA PHOENIX.
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Recipient Address UNITED STATES, 87 SPRING LN, PLAINVILLE, CONNECTICUT, 060621167
PURCHASE ORDER AWARD 36C24924P0693 2024-06-07 2025-06-06 2025-06-06
Unique Award Key CONT_AWD_36C24924P0693_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 23810.48
Current Award Amount 23810.48
Potential Award Amount 23810.48

Description

Title DE MAYO D2 KNEE POSITIONER (QTY 2)
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Recipient Address UNITED STATES, 87 SPRING LN, PLAINVILLE, CONNECTICUT, 060621167
PURCHASE ORDER AWARD 36C24924P0623 2024-05-08 2024-06-18 2024-06-18
Unique Award Key CONT_AWD_36C24924P0623_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 45653.65
Current Award Amount 45653.65
Potential Award Amount 45653.65

Description

Title DE MAYO MODULAR KNEE POSITIONER ADAPT2FIT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Recipient Address UNITED STATES, 87 SPRING LN, PLAINVILLE, HARTFORD, CONNECTICUT, 060621167
PURCHASE ORDER AWARD 36C24724P0664 2024-04-02 2024-06-30 2024-06-30
Unique Award Key CONT_AWD_36C24724P0664_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 57936.00
Current Award Amount 57936.00
Potential Award Amount 57936.00

Description

Title DE MAYO KNEE POSITIONER W/PADS
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Recipient Address UNITED STATES, 87 SPRING LN, PLAINVILLE, HARTFORD, CONNECTICUT, 060621167
PO AWARD VA24612P5928 2012-09-17 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_VA24612P5928_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DEMAYO KNEE POSITIONERS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Legacy DUNS 147363154
Recipient Address 87 SPRING LN, PLAINVILLE, 060621167, UNITED STATES
PO AWARD VA640A19248 2011-09-29 2012-02-15 2012-02-15
Unique Award Key CONT_AWD_VA640A19248_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title KNEE POSITIONER
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Legacy DUNS 147363154
Recipient Address 87 SPRING LN, PLAINVILLE, 060621167, UNITED STATES
PO AWARD VA637A10421 2011-07-01 2011-07-18 2011-08-01
Unique Award Key CONT_AWD_VA637A10421_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROMOTION KIT, DE MAYO KNEE POSITION STERILIZATION CASE W/FOLDING PIN CLAMP BASE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient INNOVATIVE MEDICAL PRODUCTS, INC.
UEI KG48A3HJ3V56
Legacy DUNS 147363154
Recipient Address 87 SPRING LN, PLAINVILLE, 060621167, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220327001 2020-04-05 0156 PPP 87 SPRING LN, PLAINVILLE, CT, 06062-1167
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403009
Loan Approval Amount (current) 403009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-1167
Project Congressional District CT-05
Number of Employees 19
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406089.53
Forgiveness Paid Date 2021-01-26

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005113710 Active OFS 2022-12-29 2027-12-31 AMENDMENT

Parties

Name INNOVATIVE MEDICAL PRODUCTS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005024274 Active OFS 2021-10-01 2027-12-31 AMENDMENT

Parties

Name INNOVATIVE MEDICAL PRODUCTS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005018270 Active OFS 2021-09-29 2026-09-29 ORIG FIN STMT

Parties

Name INNOVATIVE MEDICAL PRODUCTS, INC.
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0003198207 Active OFS 2017-08-17 2027-12-31 AMENDMENT

Parties

Name INNOVATIVE MEDICAL PRODUCTS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003198210 Active OFS 2017-08-17 2027-12-31 AMENDMENT

Parties

Name INNOVATIVE MEDICAL PRODUCTS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002891084 Active OFS 2012-08-09 2027-12-31 AMENDMENT

Parties

Name INNOVATIVE MEDICAL PRODUCTS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002611154 Active OFS 2007-12-31 2027-12-31 ORIG FIN STMT

Parties

Name INNOVATIVE MEDICAL PRODUCTS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information