Search icon

ISMILE STUDIOS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ISMILE STUDIOS, INC., CONNECTICUT 1036064 CONNECTICUT

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

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 2024-03-01 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
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 Address 131 WOLF ROAD, COLONIE CENTER LEVEL, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-01-25 2023-12-28 Address 131 WOLF ROAD, COLONIE CENTER LEVEL, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-04-12 2023-12-28 Address 3214 WESTERN TPKE, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
2008-03-03 2011-01-25 Address 131 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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
140326006111 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120509002188 2012-05-09 BIENNIAL STATEMENT 2012-03-01
110125000441 2011-01-25 CERTIFICATE OF CHANGE 2011-01-25
100412002950 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080303000005 2008-03-03 CERTIFICATE OF INCORPORATION 2008-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945498306 2021-01-20 0248 PPS 131 WOLF ROAD COLONIE CTR, ALBANY, NY, 12205
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60687.5
Loan Approval Amount (current) 60687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205
Project Congressional District NY-20
Number of Employees 9
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 61119.79
Forgiveness Paid Date 2021-10-15
4555907104 2020-04-13 0248 PPP 3214 Western Turnpike, DUANESBURG, NY, 12056-3614
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58600
Loan Approval Amount (current) 58600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUANESBURG, SCHENECTADY, NY, 12056-3614
Project Congressional District NY-20
Number of Employees 14
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 59131.41
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State