Search icon

MOUNT IDA PRESS LTD.

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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24475
Current Approval Amount:
24475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24611.79
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25462.36

Date of last update: 17 Mar 2025

Sources: New York Secretary of State