Search icon

THE IDEA WORKS OF NEW YORK, INC.

Company Details

Name: THE IDEA WORKS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1992 (33 years ago)
Entity Number: 1641321
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 109 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE DUNNIGAN Chief Executive Officer 109 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE IDEA WORKS OF NEW YORK, INC. DOS Process Agent 109 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2006-06-22 2014-06-09 Address 1160C PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2006-06-22 2014-06-09 Address 1160 C PITTSOFRD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-06-22 2014-06-09 Address 1160C PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-07-12 2006-06-22 Address 25 NORTH MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2002-06-18 2006-06-22 Address 25 N MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-07-13 2002-06-18 Address 25 NORTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-07-13 2004-07-12 Address 25 NORTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-07-13 2006-06-22 Address 25 NORTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1992-06-03 1993-07-13 Address 25 NORTH MAIN ST., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061209 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180625006054 2018-06-25 BIENNIAL STATEMENT 2018-06-01
140609006570 2014-06-09 BIENNIAL STATEMENT 2014-06-01
100713002531 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080908002728 2008-09-08 BIENNIAL STATEMENT 2008-06-01
060622002818 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040712002172 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020618002295 2002-06-18 BIENNIAL STATEMENT 2002-06-01
000915002474 2000-09-15 BIENNIAL STATEMENT 2000-06-01
980603002232 1998-06-03 BIENNIAL STATEMENT 1998-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4680285006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE IDEA WORKS OF NEW YORK, INC.
Recipient Name Raw THE IDEA WORKS OF NEW YORK, INC.
Recipient Address 25 NORTH MAIN STREET, PITTSFORD, MONROE, NEW YORK, 14534-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 437.00
Face Value of Direct Loan 45000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467618607 2021-03-23 0219 PPS 109 Despatch Dr, East Rochester, NY, 14445-1447
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33637
Loan Approval Amount (current) 33637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-1447
Project Congressional District NY-25
Number of Employees 8
NAICS code 541890
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33963.23
Forgiveness Paid Date 2022-03-15
3868257106 2020-04-12 0219 PPP 109 Despatch Drive, EAST ROCHESTER, NY, 14445-1447
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32782
Loan Approval Amount (current) 32782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1447
Project Congressional District NY-25
Number of Employees 5
NAICS code 541890
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33088.26
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State