Search icon

IDEAL MANUFACTURING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IDEAL MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (21 years ago)
Entity Number: 3126416
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 80 Bluff Dr, East ROCHESTER, NY, United States, 14445
Address: 999 Picture Parkway, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDEAL MANUFACTURING, INC. DOS Process Agent 999 Picture Parkway, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
BEN STROYER Chief Executive Officer 999 PICTURE PKWY, WEBSTER, NY, United States, 14580

Links between entities

Type:
Headquarter of
Company Number:
20181098157
State:
COLORADO

History

Start date End date Type Value
2023-04-11 2023-04-11 Address 999 PICTURE PKWY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2006-11-28 2023-04-11 Address 999 PICTURE PKWY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2006-11-28 2023-04-11 Address 999 PICTURE PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2004-11-16 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-16 2006-11-28 Address 80 BLUFF DRIVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411002185 2023-04-11 BIENNIAL STATEMENT 2022-11-01
061128002788 2006-11-28 BIENNIAL STATEMENT 2006-11-01
041116000218 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
892165.00
Total Face Value Of Loan:
892165.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
892100.00
Total Face Value Of Loan:
892100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-21
Type:
FollowUp
Address:
999 PICTURE PARKWAY, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-07-28
Type:
Complaint
Address:
999 PICTURE PARKWAY, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-01-30
Type:
Complaint
Address:
999 PICTURE PARKWAY, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$892,165
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$892,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$902,528.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $892,162
Utilities: $1
Jobs Reported:
75
Initial Approval Amount:
$892,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$892,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$904,100.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $732,165
Utilities: $19,935
Rent: $80,000
Healthcare: $30000
Debt Interest: $30,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 872-3032
Add Date:
2006-09-25
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State