Search icon

IS CONSILIUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IS CONSILIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2528974
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 33 nadeau road, CLIFTON PARK, NY, United States, 12065
Principal Address: 12 METRO PARK RD STE 201, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL C TURNER DOS Process Agent 33 nadeau road, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
MICHAEL C TURNER Chief Executive Officer 12 METRO PARK RD STE 201, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141826151
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-10 2021-12-02 Address 12 METRO PARK RD STE 201, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2006-07-10 2021-12-02 Address 12 METRO PARK RD STE 201, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-07-10 2006-07-10 Address 16 COMPUTER DR WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2002-07-10 2006-07-10 Address 16 COMPUTER DR WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-06-28 2006-07-10 Address 16 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202002923 2021-12-02 CERTIFICATE OF CHANGE BY ENTITY 2021-12-02
100809002141 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080722003180 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060710002977 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040812002263 2004-08-12 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
88100.00
Total Face Value Of Loan:
88100.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88100
Current Approval Amount:
88100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88751.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State