Search icon

ISG 1 INC.

Company Details

Name: ISG 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4090911
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 99 smithrown boulevard, SMITHTOWN, NY, United States, 11787
Principal Address: 155 OAKSIDE DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
mark l. debenedittis, esq. Agent 99 smithrown boulevard, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
mark l. debenedittis, esq. DOS Process Agent 99 smithrown boulevard, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
CHRISTINE AMOROSO Chief Executive Officer 40-12 BURT DRIVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-04-27 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-03 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-10 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-20 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-11-09 2022-12-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-11-03 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-17 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-26 2022-10-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-07 2022-08-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-03 2022-06-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230601006076 2022-12-20 CERTIFICATE OF CHANGE BY ENTITY 2022-12-20
210520060271 2021-05-20 BIENNIAL STATEMENT 2021-05-01
110506000339 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2122257301 2020-04-29 0235 PPP 155 OAKSIDE DRIVE, SMITHTOWN, NY, 11787
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324000
Loan Approval Amount (current) 324000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 57
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 327417.53
Forgiveness Paid Date 2021-05-26
1991508602 2021-03-13 0235 PPS 155 Oakside Dr, Smithtown, NY, 11787-1135
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510794.79
Loan Approval Amount (current) 510794.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-1135
Project Congressional District NY-01
Number of Employees 41
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 514825.17
Forgiveness Paid Date 2021-12-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State