Search icon

ISAACS AND COMPANY, INC.

Company Details

Name: ISAACS AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1991 (34 years ago)
Entity Number: 1516151
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 270 LAFAYETTE STREET, SUITE 800, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL E ISAACS DOS Process Agent 270 LAFAYETTE STREET, SUITE 800, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOEL E ISAACS Chief Executive Officer 270 LAFAYETTE STREET, SUITE 800, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133612906
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type End date
10311200953 CORPORATE BROKER 2025-04-02
30SI0751268 ASSOCIATE BROKER 2024-10-04
10991202582 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2013-03-13 2021-03-02 Address 270 LAFAYETTE STREET, SUITE 800, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-03-23 2013-03-13 Address 270 LAFAYETTE STREET, SUITE 1002, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-03-23 2013-03-13 Address 270 LAFAYETTE STREET, SUITE 1002, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-03-23 2013-03-13 Address 270 LAFAYETTE STREET, SUITE 1002, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-07-08 2011-03-23 Address 270 LAFAYETTE STREET, STE 1002, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302060030 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060581 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170417006039 2017-04-17 BIENNIAL STATEMENT 2017-03-01
130313006196 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110323002001 2011-03-23 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19900.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
74000.00
Total Face Value Of Loan:
74000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State