Search icon

THE IDEAL MOVE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE IDEAL MOVE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1998 (27 years ago)
Entity Number: 2325977
ZIP code: 12308
County: Albany
Place of Formation: New York
Address: 2205 TECHNOLOGY DRIVE, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A GEDDES Chief Executive Officer 7 SENECA CT, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
MARK GEDDES DOS Process Agent 2205 TECHNOLOGY DRIVE, SCHENECTADY, NY, United States, 12308

Unique Entity ID

CAGE Code:
4AJ34
UEI Expiration Date:
2020-08-14

Business Information

Activation Date:
2019-08-15
Initial Registration Date:
2006-02-06

Commercial and government entity program

CAGE number:
4AJ34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-02
CAGE Expiration:
2029-01-05
SAM Expiration:
2025-01-02

Contact Information

POC:
CAROL EUSTACE
Corporate URL:
https://www.idealallied.com/?utm_source=gmb&utm_medium=organic

Form 5500 Series

Employer Identification Number (EIN):
141810287
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-21 2021-04-21 Address 35 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-12-10 2006-11-21 Address 6 VATRANO RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2002-12-10 2006-11-21 Address 6 VATRANO RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-12-04 2002-12-10 Address 1033 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2000-12-04 2002-12-10 Address 1033 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421060145 2021-04-21 BIENNIAL STATEMENT 2020-12-01
181207006404 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161230006014 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141216006652 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121213002022 2012-12-13 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P13PAP0004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6995.00
Base And Exercised Options Value:
6995.00
Base And All Options Value:
6995.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-10-23
Description:
MOVE OFFICE FURNITURES FROM ALBANY NY TO PHILADELPHIA PA IGF::OT::IGF
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V129: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
102000.00
Total Face Value Of Loan:
102000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-26
Type:
Planned
Address:
35 RAILROAD AVE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$102,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,530.96
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $102,000

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-04-24
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
5
Inspections:
9
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SHAPIRO
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
THE IDEAL MOVE, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State