Search icon

INTERNATIONAL SOURCE INDEX, INC.

Company Details

Name: INTERNATIONAL SOURCE INDEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590266
ZIP code: 12303
County: Erie
Place of Formation: New York
Address: 5172 WOODLAWN DR, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERNATIONAL SOURCE INDEX, INC. DOS Process Agent 5172 WOODLAWN DR, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
SUSAN MARTINI Chief Executive Officer 5172 WOODLAWN DR, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1993-11-10 2019-11-07 Address 7 ASHBY COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-11-10 2019-11-07 Address ROBERT A. KIEFFER, 7 ASHBY COURT, WILLIAMSVILLE, NY, 14231, 0634, USA (Type of address: Principal Executive Office)
1993-11-10 2019-11-07 Address PO BOX 634, 7 ASHBY COURT, WILLIAMSVILLE, NY, 14231, 0634, USA (Type of address: Service of Process)
1991-11-18 2011-12-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1991-11-18 1993-11-10 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, 4096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107060174 2019-11-07 BIENNIAL STATEMENT 2019-11-01
131213006139 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111221002687 2011-12-21 BIENNIAL STATEMENT 2011-11-01
111220000012 2011-12-20 CERTIFICATE OF AMENDMENT 2011-12-20
091102002135 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071116002757 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051213002074 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031107002622 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011101002638 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991119002253 1999-11-19 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015688609 2021-03-25 0248 PPP 5172 Woodlawn Dr, Schenectady, NY, 12303-5618
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12303-5618
Project Congressional District NY-20
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12541.78
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State