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)
1988-04-14 1996-05-06 Address 305 ALFRED STREET, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1988-04-14 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060504002493 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040405002462 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020801002040 2002-08-01 BIENNIAL STATEMENT 2002-04-01
000619002628 2000-06-19 BIENNIAL STATEMENT 2000-04-01
980429002309 1998-04-29 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7154707400 2020-05-15 0235 PPP 1120 Oak Neck Road, Bay Shore, NY, 11706
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12947.99
Forgiveness Paid Date 2021-07-15
9185018305 2021-01-30 0235 PPS 1120 Oakneck Rd, Bay Shore, NY, 11706-6132
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-6132
Project Congressional District NY-02
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14100.49
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State