Search icon

IDEAL TENNIS, INC.

Company Details

Name: IDEAL TENNIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1969 (56 years ago)
Entity Number: 284741
ZIP code: 10018
County: Nassau
Place of Formation: New York
Principal Address: 525 EAGLE AVENUE, WEST HEMPSTEAD, NY, United States, 00000
Address: 1350 BROADWAY, STE 1615, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WIND Chief Executive Officer 85 HARBOR VIEW WEST, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
MICHAEL WIND, ESQ. DOS Process Agent 1350 BROADWAY, STE 1615, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-02-16 2006-01-04 Address 855 6TH AVENUE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1969-11-13 1995-02-16 Address 11 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220002067 2013-12-20 BIENNIAL STATEMENT 2013-11-01
111208002639 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091123002425 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071128003015 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060104002046 2006-01-04 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5210.00
Total Face Value Of Loan:
5210.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5210
Current Approval Amount:
5210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5296.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State