Search icon

ISINE INC.

Company Details

Name: ISINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1991 (34 years ago)
Entity Number: 1577275
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 105 MAXESS RD, SUITE 124, MELVILLE, NY, United States, 11747
Principal Address: 105 MAXESS RD, STE 124, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J MORALES Chief Executive Officer 201 GREENWOOD AVE, JENKINTOWN, PA, United States, 19046

DOS Process Agent

Name Role Address
ISINE INC. DOS Process Agent 105 MAXESS RD, SUITE 124, MELVILLE, NY, United States, 11747

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.

CAGE Code:
5W0B9
UEI Expiration Date:
2020-06-09

Business Information

Activation Date:
2019-06-10
Initial Registration Date:
2010-02-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5W0B9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
SAM Expiration:
2023-10-06

Contact Information

POC:
JOHN MASTERSON
Phone:
+1 631-913-4400
Fax:
+1 631-913-0371

Form 5500 Series

Employer Identification Number (EIN):
113081100
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 47 WINTER ST, STE 4, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 697 BROADWAY, STE 3, SOMERVILLE, MA, 02144, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 201 GREENWOOD AVE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)
2017-02-17 2023-09-01 Address 47 WINTER ST, STE 4, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2017-02-17 2023-09-01 Address 105 MAXESS RD, STE 124, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006242 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220608002259 2022-06-08 BIENNIAL STATEMENT 2021-09-01
190903060400 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006863 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170217006219 2017-02-17 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
167453.35
Total Face Value Of Loan:
167454.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167453.35
Current Approval Amount:
167454
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168839.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State