Search icon

IDLEWILD PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDLEWILD PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4797866
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 249 Smith St #201, BROOKLYN, NY, United States, 11231
Principal Address: 348 President St #1, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDLEWILD PARTNERS INC. DOS Process Agent 249 Smith St #201, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
STACI PENNOYER Chief Executive Officer 249 SMITH ST #201, BROOKLYN, NY, United States, 11231

Unique Entity ID

CAGE Code:
8EZU1
UEI Expiration Date:
2020-10-23

Business Information

Activation Date:
2019-11-14
Initial Registration Date:
2019-10-24

Commercial and government entity program

CAGE number:
8EZU1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-15
CAGE Expiration:
2024-11-14

Contact Information

POC:
ROBERT PENNOYER

Form 5500 Series

Employer Identification Number (EIN):
474682375
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 195 MONTAGUE STREET, #1156, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 326 CARROLL STREET #2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 249 SMITH ST #201, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 195 MONTAGUE STREET, #1156, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 249 SMITH ST #201, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250703002034 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230705001803 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220119002305 2022-01-19 BIENNIAL STATEMENT 2022-01-19
191023060216 2019-10-23 BIENNIAL STATEMENT 2019-07-01
190307000592 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
165145.44
Total Face Value Of Loan:
165145.44

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$165,145.44
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,145.44
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,358.01
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $165,145.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State