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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-22 No data 12619 20TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-28 No data 12619 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-13 No data 12619 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-04 No data 12619 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597557807 2020-05-26 0202 PPP 3125 COLLEGE POINT BLVD, FLUSHING, NY, 11354-2511
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5267
Loan Approval Amount (current) 5267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-2511
Project Congressional District NY-14
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5307.38
Forgiveness Paid Date 2021-03-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State