Search icon

ISAAC IMPORT, INC.

Company Details

Name: ISAAC IMPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553493
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1407 BROADWAY, SUITE 3107, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISAAC IMPORT, INC. DOS Process Agent 1407 BROADWAY, SUITE 3107, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DIB JARADEH Chief Executive Officer 1407 BROADWAY, SUITE 3107, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1407 BROADWAY, SUITE 3107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-07-05 2023-08-01 Address 1407 BROADWAY, SUITE 1416, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-07-05 2023-08-01 Address 1407 BROADWAY, SUITE 1416, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-09-23 2012-07-05 Address 2025 E 13TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-09-23 2012-07-05 Address 2025 E 13TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2007-08-08 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-08 2012-07-05 Address 2025 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008289 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211116001020 2021-11-16 BIENNIAL STATEMENT 2021-11-16
120705002182 2012-07-05 BIENNIAL STATEMENT 2011-08-01
090923002093 2009-09-23 BIENNIAL STATEMENT 2009-08-01
070808000288 2007-08-08 CERTIFICATE OF INCORPORATION 2007-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6892827202 2020-04-28 0202 PPP 1407 BROADWAY RM 3107, New York, NY, 10018-2319
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187530
Loan Approval Amount (current) 187530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-2319
Project Congressional District NY-12
Number of Employees 10
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189577.2
Forgiveness Paid Date 2021-06-04
9055648308 2021-01-30 0202 PPS 1407 Broadway Rm 3107, New York, NY, 10018-2319
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187530
Loan Approval Amount (current) 187530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-2319
Project Congressional District NY-12
Number of Employees 10
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188936.48
Forgiveness Paid Date 2021-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606933 Trademark 2016-09-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-02
Termination Date 2017-05-01
Date Issue Joined 2017-03-15
Pretrial Conference Date 2016-10-13
Section 0044
Status Terminated

Parties

Name BOULEVARD APPAREL INC.,
Role Defendant
Name ISAAC IMPORT, INC.
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State