Search icon

IDEAL CINEMA INC.

Company Details

Name: IDEAL CINEMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2018 (7 years ago)
Entity Number: 5399423
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 558 FULTON ST, APT# 1506, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
IDEAL CINEMA INC. DOS Process Agent 558 FULTON ST, APT# 1506, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
GONZALO AMAT Chief Executive Officer 558 FULTON ST, APT# 1506, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 558 FULTON ST, APT# 1506, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 558 FULTON ST, APT# 1506, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2023-08-23 2024-08-01 Address 558 FULTON ST, APT# 1506, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-08-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801041237 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230823004170 2023-08-23 BIENNIAL STATEMENT 2022-08-01
200831060573 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180827010003 2018-08-27 CERTIFICATE OF INCORPORATION 2018-08-27

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
26042.00
Total Face Value Of Loan:
26042.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26042
Current Approval Amount:
26042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26338.09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State