Search icon

MOUNT IDA PRESS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNT IDA PRESS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1984 (41 years ago)
Entity Number: 950625
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: DIANA S. WAITE, 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DIANA S. WAITE, 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
DIANA S. WAITE, PRESIDENT Chief Executive Officer 4 CENTRAL AVE, ALBANY, NY, United States, 12210

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-426-4116
Contact Person:
DIANA WAITE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0640042

Unique Entity ID

Unique Entity ID:
MBL2VAT4NDL3
CAGE Code:
3ZVE1
UEI Expiration Date:
2025-10-30

Business Information

Activation Date:
2024-11-01
Initial Registration Date:
2005-05-23

Commercial and government entity program

CAGE number:
3ZVE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2029-11-01
SAM Expiration:
2025-10-30

Contact Information

POC:
DIANA S.. WAITE
Corporate URL:
www.mountidapress.com

History

Start date End date Type Value
1992-12-16 1994-01-06 Address THE CORPORATION, 4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
1992-12-16 1994-01-06 Address THE CORPORATION, 4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1984-11-26 1992-12-16 Address GRIFFIN, POB-899, 22 FIRST ST., TROY, NY, 12181, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940106002426 1994-01-06 BIENNIAL STATEMENT 1993-11-01
921216002080 1992-12-16 BIENNIAL STATEMENT 1992-11-01
B164667-2 1984-11-26 CERTIFICATE OF INCORPORATION 1984-11-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24475.00
Total Face Value Of Loan:
24475.00
Date:
2020-04-15
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,475
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,611.79
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $24,474
Jobs Reported:
3
Initial Approval Amount:
$25,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,462.36
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $25,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State