Search icon

IDL SOLUTIONS CORP

Company Details

Name: IDL SOLUTIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2015 (9 years ago)
Entity Number: 4867340
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5014 16TH AVE STE 141, BROOKLYN, NY, United States, 11204
Principal Address: 5014 16TH AVE SUITE 141, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDL SOLUTIONS CORP DOS Process Agent 5014 16TH AVE STE 141, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DINA LEFKOWITZ Chief Executive Officer 1774 45TH ST, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
171205006909 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151221010219 2015-12-21 CERTIFICATE OF INCORPORATION 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124797701 2020-05-01 0202 PPP 5014 16TH AVE STE 141, BROOKLYN, NY, 11204
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8592
Loan Approval Amount (current) 8592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8699.12
Forgiveness Paid Date 2021-08-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State