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 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 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 Address 558 FULTON ST, APT# 1506, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2023-08-23 2024-08-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-08-31 2023-08-23 Address 558 FULTON ST, APT# 1506, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2020-08-31 2023-08-23 Address 558 FULTON ST, APT# 1506, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2018-08-27 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2018-08-27 2020-08-31 Address 113 WYCKOFF ST., APT. 1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3143147405 2020-05-06 0202 PPP 558 Fulton St,1506, Brooklyn, NY, 11217
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26042
Loan Approval Amount (current) 26042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26338.09
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State