Search icon

INNOSOUL, INC.

Headquarter

Company Details

Name: INNOSOUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2009 (16 years ago)
Date of dissolution: 20 Oct 2021
Entity Number: 3842896
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 24 Fairfield Ave, Albany, NY, United States, 12205
Principal Address: 24 FAIRFIELD AVE, 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 INNOSOUL, INC., FLORIDA F14000001758 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LHG0 Obsolete Non-Manufacturer 2016-04-11 2024-03-10 2022-03-04 No data

Contact Information

POC RASHI SHAMSHABAD
Phone +1 518-400-0425
Address 24 FAIRFIELD AVE, ALBANY, NY, 12205 3459, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 Fairfield Ave, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
RASHI SHAMSHABAD Chief Executive Officer 24 FAIRFIELD AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2022-06-14 2022-06-14 Address 24 FAIRFIELD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2021-09-14 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-05 2022-06-14 Address 24 FAIRFIELD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2013-04-05 2022-06-14 Address 24 FAIRFIELD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-08-07 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-07 2013-04-05 Address 1223 PEOPLES AVE., #2201, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614001115 2021-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-20
210920000620 2021-09-20 BIENNIAL STATEMENT 2021-09-20
140417002343 2014-04-17 BIENNIAL STATEMENT 2013-08-01
130405002202 2013-04-05 BIENNIAL STATEMENT 2012-08-01
090807000800 2009-08-07 CERTIFICATE OF INCORPORATION 2009-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325907310 2020-04-30 0248 PPP 24 FAIRFIELD AVE, ALBANY, NY, 12205-3459
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360877
Loan Approval Amount (current) 360877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-3459
Project Congressional District NY-20
Number of Employees 16
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321979.37
Forgiveness Paid Date 2022-01-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State