Search icon

IMAGE PLUS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: IMAGE PLUS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2000
Business ALEI: 0665886
Annual report due: 13 Nov 2025
Business address: 32 NOTT HWY, ASHFORD, CT, 06278, United States
Mailing address: PO BOX 172, ASHFORD, CT, United States, 06278
ZIP code: 06278
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dc@imagepluscorp.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of IMAGE PLUS, INC., RHODE ISLAND 000123567 RHODE ISLAND

Agent

Name Role Mailing address E-Mail Residence address
DARRELL CHALOULT Agent 21 HOLMES RD, ELLINGTON, CT, 06029, United States dc@imagepluscorp.com 145 WASHINGTON ST, VERNON, CT, 06066, United States

Director

Name Role Business address E-Mail Residence address
CHARLES CHALOULT Director 32 NOTT HIGHWAY, ASHFORD, CT, 06084, United States - 24 PAMELA COURT, TOLLAND, CT, 06084, United States
DARRELL CHALOULT Director 32 NOTT HWY, ASHFORD, CT, 06278, United States dc@imagepluscorp.com 145 WASHINGTON ST, VERNON, CT, 06066, United States

Officer

Name Role Business address Residence address
LINDA CHALOULT Officer 32 NOTT HWY, ASHFORD, CT, 06278, United States 24 PAMELA CT, TOLLAND, CT, 06084, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0901341 MAJOR CONTRACTOR ACTIVE CURRENT 2000-11-06 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012544942 2024-02-01 2024-02-01 Reinstatement Certificate of Reinstatement -
BF-0012039276 2023-10-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009906034 2023-08-10 - Annual Report Annual Report -
BF-0008343673 2023-08-10 - Annual Report Annual Report 2020
BF-0011902677 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006977648 2020-09-11 - Annual Report Annual Report 2019
0006617810 2019-08-08 - Annual Report Annual Report 2017
0006617812 2019-08-08 - Annual Report Annual Report 2018
0006276415 2018-11-14 - Interim Notice Interim Notice -
0005959429 2017-11-02 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123158180 0111500 2004-08-02 CUMBERLAND FARMS, MADISON, CT, 06443
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-02
Emphasis L: FALL, L: EISA
Case Closed 2004-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-08-16
Abatement Due Date 2004-08-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-08-16
Abatement Due Date 2004-08-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8624048410 2021-02-13 0156 PPS 32 Nott Hwy, Ashford, CT, 06278-1314
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58517
Loan Approval Amount (current) 58517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashford, WINDHAM, CT, 06278-1314
Project Congressional District CT-02
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 59312.19
Forgiveness Paid Date 2022-06-30
8560587009 2020-04-08 0156 PPP 32 NOTT HWY, ASHFORD, CT, 06278-1311
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHFORD, WINDHAM, CT, 06278-1311
Project Congressional District CT-02
Number of Employees 8
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58895.88
Forgiveness Paid Date 2021-01-08

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
0005052528 Active OFS 2022-03-15 2027-08-30 AMENDMENT

Parties

Name IMAGE PLUS, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003200085 Active OFS 2017-08-30 2027-08-30 ORIG FIN STMT

Parties

Name IMAGE PLUS, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
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