Search icon

IDEAS 108 HOLDING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IDEAS 108 HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 May 2015 (10 years ago)
Date of dissolution: 16 Dec 2020
Entity Number: 4766307
ZIP code: 10013
County: Albany
Place of Formation: New York
Address: 55 NORTH MOORE STREET, SUITE 1, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
IDEAS 108 HOLDING LLC DOS Process Agent 55 NORTH MOORE STREET, SUITE 1, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-05-29 2019-05-14 Address 35 WEST 35TH STREET, SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201216000405 2020-12-16 CERTIFICATE OF MERGER 2020-12-16
190514060425 2019-05-14 BIENNIAL STATEMENT 2019-05-01
181123000590 2018-11-23 CERTIFICATE OF PUBLICATION 2018-11-23
180912000266 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
180827006096 2018-08-27 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115405.00
Total Face Value Of Loan:
115405.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$115,405
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,094.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $115,403
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State