Search icon

ISMILE STUDIOS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ISMILE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3638579
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 131 WOLF ROAD, COLONIE CENTER LEVEL, ALBANY, NY, United States, 12205
Principal Address: 131 WOLF ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE MCCAULEY Chief Executive Officer 3214 WESTERN TPKE, DUANESBURG, NY, United States, 12056

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 WOLF ROAD, COLONIE CENTER LEVEL, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
1036064
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-06-18 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 3214 WESTERN TPKE, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 3214 WESTERN TPKE, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301067262 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231228000119 2023-12-28 BIENNIAL STATEMENT 2023-12-28
200304060074 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008190 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006665 2016-03-01 BIENNIAL STATEMENT 2016-03-01

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:
60687.50
Total Face Value Of Loan:
60687.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-13
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:
58600.00
Total Face Value Of Loan:
58600.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$58,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,131.41
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $58,600
Jobs Reported:
9
Initial Approval Amount:
$60,687.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,687.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$61,119.79
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $60,683.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State