Search icon

IDEAL STAMP CO., INC.

Company Details

Name: IDEAL STAMP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1967 (58 years ago)
Entity Number: 212204
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O HOWARD RHINE, 750 LEXINGTON AVE 23RD FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM MALAMUD DOS Process Agent C/O HOWARD RHINE, 750 LEXINGTON AVE 23RD FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SAM MALAMUD Chief Executive Officer C/O HOWARD RHINE, 750 LEXINGTON AVE 23RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-04-16 2008-09-18 Address 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-16 2008-09-18 Address 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1990-05-22 2008-09-18 Address 460 W. 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1967-07-13 1990-05-22 Address 373 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080918002706 2008-09-18 BIENNIAL STATEMENT 2008-07-01
050920002064 2005-09-20 BIENNIAL STATEMENT 2005-07-01
010703002153 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990727002859 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970702002090 1997-07-02 BIENNIAL STATEMENT 1997-07-01
C220304-2 1995-03-02 ASSUMED NAME CORP INITIAL FILING 1995-03-02
000053005813 1993-10-13 BIENNIAL STATEMENT 1993-07-01
930416002208 1993-04-16 BIENNIAL STATEMENT 1992-07-01
C143713-4 1990-05-22 CERTIFICATE OF AMENDMENT 1990-05-22
628607-4 1967-07-13 CERTIFICATE OF INCORPORATION 1967-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1834507210 2020-04-15 0202 PPP STE 3 172 EMPIRE BLVD, BROOKLYN, NY, 11225-3586
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82845
Loan Approval Amount (current) 82845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-3586
Project Congressional District NY-09
Number of Employees 13
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83952.63
Forgiveness Paid Date 2021-08-24
4781048601 2021-03-20 0202 PPS 172 Empire Blvd Ste 301, Brooklyn, NY, 11225-3586
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98252
Loan Approval Amount (current) 98252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-3586
Project Congressional District NY-09
Number of Employees 14
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99115.91
Forgiveness Paid Date 2022-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State