Search icon

IDEAL BOTTLE GAS, INC.

Company Details

Name: IDEAL BOTTLE GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1995 (30 years ago)
Date of dissolution: 27 Jun 2024
Entity Number: 1904571
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 9 PINEHURST DRIVE, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2023 113265355 2024-11-05 IDEAL BOTTLE GAS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2023 113265355 2024-10-08 IDEAL BOTTLE GAS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2022 113265355 2023-10-13 IDEAL BOTTLE GAS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2021 113265355 2022-09-30 IDEAL BOTTLE GAS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2020 113265355 2021-08-09 IDEAL BOTTLE GAS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2019 113265355 2020-07-23 IDEAL BOTTLE GAS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2018 113265355 2019-06-20 IDEAL BOTTLE GAS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2017 113265355 2018-08-28 IDEAL BOTTLE GAS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2016 113265355 2017-05-22 IDEAL BOTTLE GAS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing RAYMOND CASIMANO, SR.
IDEAL BOTTLE GAS, INC. RETIREMENT PLAN 2015 113265355 2016-06-20 IDEAL BOTTLE GAS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 6313760740
Plan sponsor’s address 9 PINEHURST DRIVE, BELLPORT, NY, 11713

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing RAYMOND CASIMANO, SR.

Chief Executive Officer

Name Role Address
RAYMOND CASIMANO Chief Executive Officer 9 PINEHURST DRIVE, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
IDEAL BOTTLE GAS, INC. DOS Process Agent 9 PINEHURST DRIVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2024-07-11 Address 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2023-03-16 2023-03-16 Address 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-07-11 Address 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2009-12-16 2023-03-16 Address 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2009-12-16 2023-03-16 Address 9 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2009-10-16 2009-12-16 Address NINE PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
1997-04-02 2009-10-16 Address 50 BAY AVE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
1997-04-02 2009-12-16 Address 50 BAY AVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240711002079 2024-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-27
230316001853 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210303061109 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060509 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006474 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150310006162 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130321006372 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110328002825 2011-03-28 BIENNIAL STATEMENT 2011-03-01
091216003068 2009-12-16 BIENNIAL STATEMENT 2009-03-01
091016000054 2009-10-16 CERTIFICATE OF CHANGE 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7991437105 2020-04-14 0235 PPP 9 Pinehurst Drive, Bellport, NY, 11713
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161787
Loan Approval Amount (current) 161787
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 Bellport, SUFFOLK, NY, 11713-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163817.09
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State