Search icon

IDEAL COATINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDEAL COATINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1982 (43 years ago)
Entity Number: 762586
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 3700 NORTH MAIN STREET EXTENSI, JAMESTOWN, NY, United States, 14701
Principal Address: 3700 N MAIN ST EXT, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODNEY J. ANDERSON DOS Process Agent 3700 NORTH MAIN STREET EXTENSI, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
RODNEY J. ANDERSON Chief Executive Officer 3700 N MAIN ST EXT, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
161179110
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-01 2020-04-01 Address 3700 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1992-12-01 2020-04-01 Address 3700 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1992-12-01 2020-04-01 Address 3700 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1982-04-07 1992-12-01 Address R.D. #2, NORTH MAIN ST. EXT., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060977 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160408006261 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140408006426 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120518002584 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100416003648 2010-04-16 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-06-29
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:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60351.78
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70575.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 499-7273
Add Date:
2007-05-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State