Search icon

IDEAL BOTTLE GAS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113265355
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

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 2024-07-11 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 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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
161787.00
Total Face Value Of Loan:
161787.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$161,787
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,817.09
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $161,787
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State