Search icon

CONCERT IDEAS, INC.

Headquarter

Company Details

Name: CONCERT IDEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1979 (46 years ago)
Entity Number: 552158
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 12 CARDINAL DRIVE, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CARDINAL DRIVE, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
ADAM TOBEY Chief Executive Officer 12 CARDINAL DR, WOODSTOCK, NY, United States, 12498

Links between entities

Type:
Headquarter of
Company Number:
CORP_74155731
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141608636
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 73 RATTERMAN RD, WOODSTOCK, NY, 12498, 1819, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 12 CARDINAL DR, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2003-03-26 2023-04-25 Address 73 RATTERMAN RD, WOODSTOCK, NY, 12498, 1819, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425003574 2023-04-25 BIENNIAL STATEMENT 2023-04-01
221214002320 2022-12-14 BIENNIAL STATEMENT 2021-04-01
20210204013 2021-02-04 ASSUMED NAME LLC INITIAL FILING 2021-02-04
190410060136 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170131006332 2017-01-31 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
148007.00
Total Face Value Of Loan:
148007.00
Date:
2020-05-03
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:
121875.00
Total Face Value Of Loan:
121875.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121875
Current Approval Amount:
121875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122669.69
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148007
Current Approval Amount:
148007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148777.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State