Search icon

I-DEAL IRRIGATION, INC.

Company Details

Name: I-DEAL IRRIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1988 (37 years ago)
Date of dissolution: 03 May 2023
Entity Number: 1253002
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: PO BOX 150, BRIGHTWATERS, NY, United States, 11718
Principal Address: 1120 OAKNECK RD, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MIRABELLA Chief Executive Officer PO BOX 150, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 150, BRIGHTWATERS, NY, United States, 11718

History

Start date End date Type Value
2002-08-01 2023-08-02 Address PO BOX 150, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
2002-08-01 2023-08-02 Address PO BOX 150, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
1996-05-06 2002-08-01 Address 222 SHEFFEILD AVE, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process)
1993-03-11 2002-08-01 Address 222 SHEFFEILD AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-03-11 2002-08-01 Address 222 SHEFFEILD AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802002278 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
140708002154 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120622002687 2012-06-22 BIENNIAL STATEMENT 2012-04-01
100528002735 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080423002469 2008-04-23 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12800.00
Total Face Value Of Loan:
12800.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12947.99
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14100.49

Date of last update: 16 Mar 2025

Sources: New York Secretary of State