Search icon

SOMETHING IDEAL, INC.

Branch

Company Details

Name: SOMETHING IDEAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2013 (11 years ago)
Date of dissolution: 07 Sep 2021
Branch of: SOMETHING IDEAL, INC., Florida (Company Number P03000053794)
Entity Number: 4479954
ZIP code: 12210
County: Kings
Place of Formation: Florida
Address: 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210
Principal Address: 836 MANHATTAN AVE., 2ND FLOOR, BROOKLYN, NY, United States, 11222

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOMETHING IDEAL, INC. INCENTIVE SAVINGS PLAN 2023 510468868 2024-05-28 SOMETHING IDEAL, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 2129413857
Plan sponsor’s address 836 MANHATTAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing KATE OPPENHEIM
SOMETHING IDEAL, INC. INCENTIVE SAVINGS PLAN 2022 510468868 2023-07-12 SOMETHING IDEAL, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 2129413857
Plan sponsor’s address 836 MANHATTAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing KATE OPPENHEIM
SOMETHING IDEAL, INC. INCENTIVE SAVINGS PLAN 2021 510468868 2022-07-15 SOMETHING IDEAL, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3103951500
Plan sponsor’s address 836 MANHATTAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing KATE OPPENHEIM
SOMETHING IDEAL, INC. INCENTIVE SAVINGS PLAN 2020 510468868 2021-07-30 SOMETHING IDEAL, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3103951500
Plan sponsor’s address 836 MANHATTAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing KATE OPPENHEIM
SOMETHING IDEAL, INC. INCENTIVE SAVINGS PLAN 2019 510468868 2020-10-13 SOMETHING IDEAL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6462907931
Plan sponsor’s address 836 MANHATTAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing BRIAN LATT
SOMETHING IDEAL, INC. INCENTIVE SAVINGS PLAN 2017 510468868 2018-07-31 SOMETHING IDEAL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6462907931
Plan sponsor’s address 836 MANHATTAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing BRIAN LATT
SOMETHING IDEAL, INC. INCENTIVE SAVINGS PLAN 2016 510468868 2017-10-07 SOMETHING IDEAL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6462907931
Plan sponsor’s address 836 MANHATTAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing BRIAN LATT
SOMETHING IDEAL, INC. INCENTIVE SAVINGS PLAN 2015 510468868 2016-09-29 SOMETHING IDEAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 6462907931
Plan sponsor’s address 836 MANHATTAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing KATHERINE OPPENHEIM

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARI KUSCHNIR Chief Executive Officer 836 MANHATTAN AVE., 2ND FLOOR, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2020-12-09 2021-09-08 Address 836 MANHATTAN AVE., 2ND FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-12-09 2021-09-08 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2013-10-30 2020-12-09 Address 68 GREENPOINT AVENUE, #4, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210908000048 2021-09-07 CERTIFICATE OF TERMINATION 2021-09-07
201209060938 2020-12-09 BIENNIAL STATEMENT 2019-10-01
131030000423 2013-10-30 APPLICATION OF AUTHORITY 2013-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6792848403 2021-02-11 0202 PPS 836 Manhattan Ave Ste 2, Brooklyn, NY, 11222-2365
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413442
Loan Approval Amount (current) 413442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2365
Project Congressional District NY-07
Number of Employees 19
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 415956.63
Forgiveness Paid Date 2021-09-23
8706297009 2020-04-08 0202 PPP 836 MANHATTAN AVE SECOND FLOOR, BROOKLYN, NY, 11222-2309
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413442
Loan Approval Amount (current) 413442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-2309
Project Congressional District NY-07
Number of Employees 21
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 418040.83
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State