Search icon

IDEAL BOILER & MAINTENANCE INC.

Company Details

Name: IDEAL BOILER & MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160643
ZIP code: 11510
County: Kings
Place of Formation: New York
Principal Address: 1313 ROGERS AVE, BROOKLYN, NY, United States, 11210
Address: 688 JOY BLVD, N BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL ARAPI Chief Executive Officer 1313 ROGERS AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
DANIEL ARAPI DOS Process Agent 688 JOY BLVD, N BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2023-10-16 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-19 2021-02-01 Address 688 JOY BLVD, N BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2018-03-15 2019-02-19 Address 1313 ROGERS AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-01-08 2018-03-15 Address PO BOX 1349, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2007-03-21 2018-03-15 Address 270 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2007-03-21 2018-03-15 Address 270 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-02-07 2016-01-08 Address 270 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2005-02-07 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210201061009 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190219060626 2019-02-19 BIENNIAL STATEMENT 2019-02-01
180315006281 2018-03-15 BIENNIAL STATEMENT 2017-02-01
160108002005 2016-01-08 BIENNIAL STATEMENT 2015-02-01
110210003368 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090213002054 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070321002285 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050207000388 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859567409 2020-05-05 0202 PPP 1313 ROGERS AVE, BROOKLYN, NY, 11210-1431
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67175
Loan Approval Amount (current) 67175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-1431
Project Congressional District NY-09
Number of Employees 8
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67767.61
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State