Search icon

IDEAL SERVICES INC.

Company Details

Name: IDEAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3410012
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 138 BERNSTEIN BLVD., CENTER MORICHES, NY, United States, 11934
Principal Address: 138 BERNSTEIN BLVD, CENTER MORCHIES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 BERNSTEIN BLVD., CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
EDWARD FERRARA Chief Executive Officer 138 BERNSTEIN BLVD, CENTER MORICHES, NY, United States, 11934

Filings

Filing Number Date Filed Type Effective Date
080917002724 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060908000411 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930477300 2020-04-29 0202 PPP 670 Myrtle Ave suite 112, Brooklyn, NY, 11205
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224775
Loan Approval Amount (current) 224775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 34
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228580.78
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State