Search icon

ISMAIL ENTERPRISES, INC.

Company Details

Name: ISMAIL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2004 (20 years ago)
Entity Number: 3144133
ZIP code: 12211
County: Schenectady
Place of Formation: New York
Address: 5 STEDMAN WAY, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASMEETA ISMAIL Chief Executive Officer 5 STEDMAN WAY, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
ISMAIL ENTERPRISES, INC. DOS Process Agent 5 STEDMAN WAY, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2008-12-04 2020-12-07 Address 1260 MILTON KEYNES DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2008-12-04 2020-12-07 Address 1260 MILTON KEYNES DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2006-11-20 2008-12-04 Address 816 HARRIS DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2006-11-20 2008-12-04 Address 816 HARRIS DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
2004-12-31 2008-12-04 Address 816 HARRIS AVE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060047 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006003 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161206006080 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201007686 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006000 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101210002502 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081204003239 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061120002698 2006-11-20 BIENNIAL STATEMENT 2006-12-01
041231000368 2004-12-31 CERTIFICATE OF INCORPORATION 2004-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617618302 2021-01-31 0248 PPS 5 Stedman Way, Loudonville, NY, 12211-1724
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loudonville, ALBANY, NY, 12211-1724
Project Congressional District NY-20
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50315.07
Forgiveness Paid Date 2021-11-02
5280327101 2020-04-13 0248 PPP 5 Stedman Way, ALBANY, NY, 12211-1724
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45175
Loan Approval Amount (current) 45175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12211-1724
Project Congressional District NY-20
Number of Employees 13
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45719.58
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State