Search icon

IDRIS & SONS, INC

Company Details

Name: IDRIS & SONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2006 (19 years ago)
Entity Number: 3348120
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6830 RIDGE BLVD SUITE 3A, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6830 RIDGE BLVD SUITE 3A, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
060413000011 2006-04-13 CERTIFICATE OF INCORPORATION 2006-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148821 CL VIO INVOICED 2011-05-16 1200 CL - Consumer Law Violation
98285 OL VIO INVOICED 2008-05-21 1000 OL - Other Violation
94479 CL VIO INVOICED 2008-03-07 900 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6642077700 2020-05-01 0202 PPP 2709 AMBOY RD, BROOKLYN, NY, 11209
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) 14608
Loan Approval Amount (current) 14608
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 999990
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 14727.67
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State