Search icon

IDEAL AUTOMOTIVE SERVICE III INC

Company Details

Name: IDEAL AUTOMOTIVE SERVICE III INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5523605
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 126-19 20TH AVE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-358-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP DOS Process Agent 126-19 20TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
THE CORP Chief Executive Officer 126-19 20TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2089413-DCA Active Business 2019-08-12 2025-07-31

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 31-25 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 126-19 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-03-28 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-28 2024-01-04 Address 31-25 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104002601 2024-01-04 BIENNIAL STATEMENT 2024-01-04
211202003161 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190328010496 2019-03-28 CERTIFICATE OF INCORPORATION 2019-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648092 RENEWAL INVOICED 2023-05-19 340 Secondhand Dealer General License Renewal Fee
3349454 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3278491 LL VIO CREDITED 2020-12-31 250 LL - License Violation
3064656 FINGERPRINT CREDITED 2019-07-22 75 Fingerprint Fee
3064514 BLUEDOT INVOICED 2019-07-22 340 Secondhand Dealer General License Blue Dot Fee
3064513 LICENSE INVOICED 2019-07-22 85 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-28 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
5267.00
Total Face Value Of Loan:
5267.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5267
Current Approval Amount:
5267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5307.38

Date of last update: 23 Mar 2025

Sources: New York Secretary of State