Search icon

UNITED IDEAS, INC.

Company Details

Name: UNITED IDEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1988 (37 years ago)
Entity Number: 1228629
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 334 PROSPECT ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D. GRIVAS Chief Executive Officer 334 PROSPECT ST, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 PROSPECT ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 334 PROSPECT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2014-09-17 2024-01-15 Address 334 PROSPECT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2014-09-17 2024-01-15 Address 334 PROSPECT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2000-01-27 2014-09-17 Address 168 1/2 CONKLIN AVE., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1993-03-08 2014-09-17 Address 29 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-03-08 2014-09-17 Address 21 PARK STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1988-01-21 2000-01-27 Address 30 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1988-01-21 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240115001350 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220119003954 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200102062361 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180507006119 2018-05-07 BIENNIAL STATEMENT 2018-01-01
140917002045 2014-09-17 BIENNIAL STATEMENT 2014-01-01
060201003022 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040107002185 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011231002824 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000127002243 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980112002563 1998-01-12 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7647548601 2021-03-24 0248 PPP 334 Prospect St, Binghamton, NY, 13905-1827
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6157
Loan Approval Amount (current) 6157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-1827
Project Congressional District NY-19
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6194.11
Forgiveness Paid Date 2021-11-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State