Search icon

IDEAL INTERIORS GROUP, LLC

Company Details

Name: IDEAL INTERIORS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2008 (16 years ago)
Entity Number: 3725577
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVE, 16TH FL, NEW YORK, NY, United States, 10123

Contact Details

Phone +1 212-262-7005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDEAL INTERIORS GROUP LLC 2023 264299480 2024-10-08 IDEAL INTERIORS GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 1605, NEW YORK, NY, 10123
IDEAL INTERIORS GROUP LLC 2022 264299480 2023-10-09 IDEAL INTERIORS GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 1605, NEW YORK, NY, 10123
IDEAL INTERIORS GROUP LLC 2021 264299480 2022-09-09 IDEAL INTERIORS GROUP LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 1605, NEW YORK, NY, 10123
IDEAL INTERIORS GROUP LLC 2020 264299480 2021-09-21 IDEAL INTERIORS GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 1605, NEW YORK, NY, 10123
IDEAL INTERIORS GROUP LLC 2019 264299480 2020-10-13 IDEAL INTERIORS GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 1605, NEW YORK, NY, 10123
IDEAL INTERIORS GROUP LLC 2018 264299480 2019-05-20 IDEAL INTERIORS GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 1605, NEW YORK, NY, 10123
IDEAL INTERIORS GROUP LLC 2017 264299480 2018-03-01 IDEAL INTERIORS GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 1605, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2018-03-01
Name of individual signing RICARDO RIVERA
IDEAL INTERIORS GROUP LLC 2016 264299480 2017-01-26 IDEAL INTERIORS GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 1605, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2017-01-26
Name of individual signing RICARDO RIVERA
IDEAL INTERIORS GROUP LLC 2015 264299480 2016-02-09 IDEAL INTERIORS GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 1605, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2016-02-09
Name of individual signing RICARDO RIVERA
IDEAL INTERIORS GROUP LLC 401(K) PLAN 2014 264299480 2015-10-02 IDEAL INTERIORS GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 2122627005
Plan sponsor’s address 575 8TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 264299480
Plan administrator’s name IDEAL INTERIORS GROUP LLC
Plan administrator’s address 575 8TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122627005

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing RICARDO RIVERA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 7TH AVE, 16TH FL, NEW YORK, NY, United States, 10123

Licenses

Number Status Type Date End date
1458058-DCA Active Business 2013-02-21 2025-02-28

History

Start date End date Type Value
2008-09-26 2014-03-13 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002033 2014-03-13 BIENNIAL STATEMENT 2012-09-01
090220000046 2009-02-20 CERTIFICATE OF PUBLICATION 2009-02-20
080926000362 2008-09-26 ARTICLES OF ORGANIZATION 2008-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-19 No data MURRAY STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET NORTH END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk acceptable, no cut found in roadway
2016-09-22 No data VAN DAM STREET, FROM STREET 47 AVENUE TO STREET THOMSON AVENUE No data Street Construction Inspections: Active Department of Transportation CONCRETE BOOM PUMP TRUCK/ NO TRUCK ON SITE
2016-09-22 No data VAN DAM STREET, FROM STREET 47 AVENUE TO STREET THOMSON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation 2 PORT-O-SANS ON SIDEWALK NO PERMIT ON FILE..... PERMIT Q022016260B47USE FOR ID PURPOSE ONLY.
2015-10-07 No data MURRAY STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET NORTH END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2015-03-25 No data MURRAY STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET NORTH END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, found area IFO 200 West st. driveway with new stones sidewalk restoration. IFO of bollards & around water valves. Acceptable. No conduit found on roadway.
2015-03-18 No data EAST FORDHAM ROAD, FROM STREET HOFFMAN STREET TO STREET LORILLARD PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass
2014-11-22 No data EAST FORDHAM ROAD, FROM STREET HOFFMAN STREET TO STREET LORILLARD PLACE No data Street Construction Inspections: Post-Audit Department of Transportation re issue car scaffold on sidewalk
2014-11-22 No data EAST FORDHAM ROAD, FROM STREET HOFFMAN STREET TO STREET LORILLARD PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation re issue car scaffold on sidewalk
2014-09-30 No data EAST FORDHAM ROAD, FROM STREET HOFFMAN STREET TO STREET LORILLARD PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation EXPANSION JOINT NOT SEALED
2014-07-23 No data EAST FORDHAM ROAD, FROM STREET HOFFMAN STREET TO STREET LORILLARD PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Portion of S/W.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596097 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3596096 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3317303 TRUSTFUNDHIC INVOICED 2021-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3317304 RENEWAL INVOICED 2021-04-12 100 Home Improvement Contractor License Renewal Fee
2991089 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991090 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2478336 TRUSTFUNDHIC INVOICED 2016-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478337 RENEWAL INVOICED 2016-10-28 100 Home Improvement Contractor License Renewal Fee
1901576 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
1901575 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572608302 2021-01-23 0202 PPS 450 Fashion Ave Ste 2302, New York, NY, 10123-2390
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354730
Loan Approval Amount (current) 354730
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-2390
Project Congressional District NY-12
Number of Employees 18
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 357859.4
Forgiveness Paid Date 2021-12-15
9140307102 2020-04-15 0202 PPP 450 Seventh Avenue, Suite 2302, New York, NY, 10123
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261838
Loan Approval Amount (current) 261838
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264456.38
Forgiveness Paid Date 2021-04-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State