Search icon

ISOBEL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ISOBEL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456546
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 38 MEADOW COVE ROAD, PITTSFORD, NY, United States, 14534
Principal Address: 38 Meadow Cove Rd, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL LIVERNASH DOS Process Agent 38 MEADOW COVE ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MICHAEL F LIVERNASH Chief Executive Officer 796 SOUTH CLINTON AVE, ROCHESTER, NY, United States, 14620

Licenses

Number Type Date End date Address
21IS1247063 DOSAEBUSINESS 2014-01-03 2028-05-30 796 S CLINTON AVE, ROCHESTER, NY, 14620
21IS1247063 Appearance Enhancement Business License 2006-05-30 2028-05-30 796 S CLINTON AVE, ROCHESTER, NY, 14620

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 796 SOUTH CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2006-05-11 2024-03-11 Address 38 MEADOW COVE ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-01-04 2024-03-11 Address 796 SOUTH CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2000-01-03 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-03 2006-05-11 Address 18 OLD LYME ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311000230 2024-03-11 BIENNIAL STATEMENT 2024-03-11
060511000712 2006-05-11 CERTIFICATE OF CHANGE 2006-05-11
040108002766 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020104002257 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000103000354 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-15
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:
21357.00
Total Face Value Of Loan:
21357.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15103.56
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21357
Current Approval Amount:
21357
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21514.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State