Search icon

IDAYTRADE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IDAYTRADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370216
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 364 WEST 117TH ST, STE 5A, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN J GREEN Chief Executive Officer 364 WEST 117TH ST, STE 5A, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 364 WEST 117TH ST, STE 5A, NEW YORK, NY, United States, 10026

Links between entities

Type:
Headquarter of
Company Number:
4183121
State:
IDAHO
IDAHO profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001092438
Phone:
917-837-2287

Latest Filings

Form type:
X-17A-5
File number:
008-51996
Filing date:
2025-03-19
File:
Form type:
FOCUSN
File number:
008-51996
Filing date:
2024-04-29
File:
Form type:
X-17A-5
File number:
008-51996
Filing date:
2024-03-27
File:
Form type:
FOCUSN
File number:
008-51996
Filing date:
2023-03-03
File:
Form type:
X-17A-5
File number:
008-51996
Filing date:
2023-03-01
File:

History

Start date End date Type Value
2005-06-17 2007-05-07 Address 364 W 117TH ST, STE 5A, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2005-06-17 2007-05-07 Address 364 W 117TH ST, STE 5A, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2005-06-17 2007-05-07 Address 364 W 117TH ST, STE 5A, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2001-04-25 2005-06-17 Address 53 SAINT NICHOLAS AVE, SUITE B4, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2001-04-25 2005-06-17 Address 53 SAINT NICHOLAS AVE, SUITE B4, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423006058 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110418003246 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090415002917 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070507002425 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050617002670 2005-06-17 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2020-05-18
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:
0.50
Total Face Value Of Loan:
3308.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3307.5
Current Approval Amount:
3308
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3339.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State