Search icon

ISSEMBERT COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISSEMBERT COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1990 (35 years ago)
Entity Number: 1433793
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 234 EAST 58TH ST., UNIT 1, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 EAST 58TH ST., UNIT 1, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
REMY ISSEMBERT Chief Executive Officer 234 EAST 58TH ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133572061
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
31IS0846060 CORPORATE BROKER 2025-01-04
109931553 REAL ESTATE PRINCIPAL OFFICE No data
10401241724 REAL ESTATE SALESPERSON 2025-02-08

History

Start date End date Type Value
2022-10-06 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-28 2014-06-12 Address 234 E 58TH ST / UNIT #1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-04-24 2014-06-12 Address 234 EAST 58TH ST., UNIT #1, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-04-24 2002-03-28 Address 234 EAST 58TH ST., UNIT #1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-04-24 2014-06-12 Address 234 EAST 58TH ST., UNIT #1, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612002228 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120516002733 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100506003175 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080409002666 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060427003147 2006-04-27 BIENNIAL STATEMENT 2006-04-01

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:
82477.00
Total Face Value Of Loan:
82477.00
Date:
2020-04-16
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:
58737.00
Total Face Value Of Loan:
58737.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,737
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,416.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,132
Utilities: $0
Mortgage Interest: $0
Rent: $7,562
Refinance EIDL: $0
Healthcare: $7043
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$82,477
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,103.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,473
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State