Search icon

ISOLATION TECHNOLOGY INC.

Company Details

Name: ISOLATION TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1989 (36 years ago)
Entity Number: 1363865
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: PO BOX 460, MASSAPEQUA, NY, United States, 11758
Principal Address: 73 NANCY STREET, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GREFE Chief Executive Officer 248 TORONTO AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 460, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1997-07-17 2007-08-06 Address 248 TORONTO AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1997-07-17 2007-08-06 Address PO BOX 460, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-09-07 1997-07-17 Address 248 TORONTO AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-03-12 1993-09-07 Address 73 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-03-12 2007-08-06 Address 73 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1989-06-23 1997-07-17 Address PO BOX 460, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002296 2013-08-02 BIENNIAL STATEMENT 2013-06-01
110824002353 2011-08-24 BIENNIAL STATEMENT 2011-06-01
090623002320 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070806002611 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050818002717 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030707002089 2003-07-07 BIENNIAL STATEMENT 2003-06-01
010626002619 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990809002451 1999-08-09 BIENNIAL STATEMENT 1999-06-01
970717002037 1997-07-17 BIENNIAL STATEMENT 1997-06-01
930907002597 1993-09-07 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4894468300 2021-01-23 0235 PPS 73 Nancy St, West Babylon, NY, 11704-1428
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1428
Project Congressional District NY-02
Number of Employees 3
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17845.21
Forgiveness Paid Date 2021-11-16
8252737200 2020-04-28 0235 PPP 460 PO BOX, MASSAPEQUA, NY, 11758-0460
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0460
Project Congressional District NY-03
Number of Employees 3
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17869.31
Forgiveness Paid Date 2021-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State