Search icon

ISOMETRIC STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISOMETRIC STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2015 (10 years ago)
Entity Number: 4802239
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 72 BERRY STREET, APT. 1A, BROOKLYN, NY, United States, 11249
Principal Address: 72 BERRY ST, APT. 1A, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
ANDY CHEN Agent 72 BERRY STREET, APT. 1A, BROOKLYN, NY, 11249

DOS Process Agent

Name Role Address
ISOMETRIC STUDIO, INC. DOS Process Agent 72 BERRY STREET, APT. 1A, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
ANDY CHEN Chief Executive Officer 72 BERRY ST, APT. 1A, BROOKLYN, NY, United States, 11249

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
WAQAS JAWAID
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2371803

Unique Entity ID

Unique Entity ID:
QN1MA8MQUFC1
CAGE Code:
8AP46
UEI Expiration Date:
2026-05-19

Business Information

Division Name:
ISOMETRIC STUDIO, INC.
Division Number:
ISOMETRIC
Activation Date:
2025-05-21
Initial Registration Date:
2019-04-10

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 72 BERRY ST, APT. 1A, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-08-14 Address 72 BERRY STREET, APT. 1A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2019-11-04 2023-08-14 Address 72 BERRY STREET, APT. 1A, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2019-08-05 2019-11-04 Address 72 BERRY ST, APT. 1A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2019-08-05 2023-08-14 Address 72 BERRY ST, APT. 1A, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230814001095 2023-08-14 BIENNIAL STATEMENT 2023-08-01
191104000341 2019-11-04 CERTIFICATE OF CHANGE 2019-11-04
190805061497 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170811006193 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150810000520 2015-08-10 CERTIFICATE OF INCORPORATION 2015-08-10

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
43300.00
Total Face Value Of Loan:
43300.00
Date:
2020-04-15
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:
43300.00
Total Face Value Of Loan:
43300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$43,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,619.12
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $43,300
Jobs Reported:
4
Initial Approval Amount:
$43,300
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,461.34
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $43,296
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State