Search icon

IDEAL CORPORATE FUNDING, INC.

Company Details

Name: IDEAL CORPORATE FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2616108
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 14 ALBERT LEONARD RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRIS AYASH DOS Process Agent 14 ALBERT LEONARD RD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
IRIS AYASH Chief Executive Officer 14 ALBERT LEONARD RD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2024-09-27 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-23 2014-05-15 Address 14 ALBERT LEONARD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2009-03-23 2015-03-02 Address 14 ALBERT LEONARD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2005-04-18 2009-03-23 Address 14 ALBERT LEONARD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2005-04-18 2009-03-23 Address 14 ALBERT LEONARD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2001-03-14 2009-03-23 Address 14 ALBERT LEONARD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2001-03-14 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210302060996 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170302006689 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007017 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140515002466 2014-05-15 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130307006572 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324002084 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090323002169 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070316002487 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050418002342 2005-04-18 BIENNIAL STATEMENT 2005-03-01
010314000480 2001-03-14 CERTIFICATE OF INCORPORATION 2001-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795167200 2020-04-15 0202 PPP 14 ALBERT LEONARD RD, Wykagyl, NY, 10804
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27285
Loan Approval Amount (current) 27285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wykagyl, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27614.69
Forgiveness Paid Date 2021-07-02
5621928404 2021-02-09 0202 PPS 14 Albert Leonard Rd, New Rochelle, NY, 10804-3450
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27285
Loan Approval Amount (current) 27285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-3450
Project Congressional District NY-16
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27511.62
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State