Search icon

IDEAL BUSINESS MACHINES, INC.

Company Details

Name: IDEAL BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1958 (66 years ago)
Entity Number: 115510
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 907 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 140

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS KIERNAN Chief Executive Officer 907 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 907 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1969-05-05 1997-02-07 Address 913 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1958-12-24 1969-05-05 Address 425 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121116000399 2012-11-16 ANNULMENT OF DISSOLUTION 2012-11-16
DP-2112735 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030207002458 2003-02-07 BIENNIAL STATEMENT 2002-12-01
010316002395 2001-03-16 BIENNIAL STATEMENT 2000-12-01
C293062-2 2000-09-08 ASSUMED NAME CORP INITIAL FILING 2000-09-08
990218002425 1999-02-18 BIENNIAL STATEMENT 1998-12-01
970207002000 1997-02-07 BIENNIAL STATEMENT 1996-12-01
754438-3 1969-05-05 CERTIFICATE OF AMENDMENT 1969-05-05
137125 1958-12-24 CERTIFICATE OF INCORPORATION 1958-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472857810 2020-05-26 0202 PPP 181 HUDSON STREET, NEW YORK, NY, 10013
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30187
Loan Approval Amount (current) 30187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30455.33
Forgiveness Paid Date 2021-04-15
8883368406 2021-02-14 0202 PPS 181 Hudson St Ste 2A, New York, NY, 10013-1812
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28525
Loan Approval Amount (current) 28525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1812
Project Congressional District NY-10
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28721.51
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State