Search icon

INTERNATIONAL SECURITY ASSOCIATES, INC.

Company Details

Name: INTERNATIONAL SECURITY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1994 (31 years ago)
Entity Number: 1810465
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 130 EAST 59TH STREET, 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 130 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVE LEVY Chief Executive Officer 130 EAST 59TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 130 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-03-17 2024-04-01 Address 130 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-03-17 2024-04-01 Address 130 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-04-16 2011-03-17 Address 301 E 62 ST, # 404, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2008-04-16 2011-03-17 Address 301 E 62 ST, # 404, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-04-30 2008-04-16 Address 301 E 62 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-04-30 2008-04-16 Address 301 E 62 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-04-30 2011-03-17 Address 301 E 62 ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-04-07 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-07 1996-04-30 Address 130 EAST 59 STREET STE 720, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041502 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220907004091 2022-09-07 BIENNIAL STATEMENT 2022-04-01
211124002276 2021-11-24 BIENNIAL STATEMENT 2021-11-24
140611002147 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120709002433 2012-07-09 BIENNIAL STATEMENT 2012-04-01
110317002595 2011-03-17 BIENNIAL STATEMENT 2010-04-01
080416002800 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060424002776 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040510002923 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020412002698 2002-04-12 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2226907703 2020-05-01 0202 PPP C/O ISA, 130 E 59TH ST STE 1116, NEW YORK, NY, 10022
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612500
Loan Approval Amount (current) 612500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 523120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 619903.08
Forgiveness Paid Date 2021-07-20
8276788510 2021-03-09 0202 PPS 130 E 59th St Ste 1116, New York, NY, 10022-1394
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540502
Loan Approval Amount (current) 540502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1394
Project Congressional District NY-12
Number of Employees 49
NAICS code 561612
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 543871.43
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State