Search icon

IDEAL BRILLIANT CO. INC.

Company Details

Name: IDEAL BRILLIANT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1979 (46 years ago)
Entity Number: 586558
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, SUITE 600, NEW YORK, NY, United States, 10036
Principal Address: 580 FIFTH AVE, STE 600, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEILECH FASTAG Chief Executive Officer 580 FIFTH AVE, SUITE 600, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVE, SUITE 600, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-05-22 2005-11-22 Address 580 5TH AVE, ROOM 804, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-05-22 2005-11-22 Address 580 5TH AVE, ROOM 804, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1979-10-11 1995-05-22 Address 30 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211018000658 2021-10-18 BIENNIAL STATEMENT 2021-10-18
20210517001 2021-05-17 ASSUMED NAME LLC INITIAL FILING 2021-05-17
051122003361 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031006002230 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011001002544 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991103002492 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971023002514 1997-10-23 BIENNIAL STATEMENT 1997-10-01
950522002591 1995-05-22 BIENNIAL STATEMENT 1993-10-01
A612692-4 1979-10-11 CERTIFICATE OF INCORPORATION 1979-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269277305 2020-04-30 0202 PPP 580 5th Ave, New York, NY, 10036
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108565
Loan Approval Amount (current) 108565
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 New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
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 Unanswered
Veteran Unanswered
Forgiveness Amount 109823.16
Forgiveness Paid Date 2021-07-06
7627468506 2021-03-06 0202 PPS 580 5th Ave, New York, NY, 10036-4701
Loan Status Date 2022-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154675
Loan Approval Amount (current) 154675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4701
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156531.1
Forgiveness Paid Date 2022-05-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State