Search icon

ISOTONICS, INC.

Company Details

Name: ISOTONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1980 (45 years ago)
Entity Number: 633349
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: PO BOX 400, CHESTER, NY, United States, 10918
Principal Address: 58 MADISON CIRCLE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND G JOHANSON Chief Executive Officer PO BOX 400, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
ISOTONICS, INC. DOS Process Agent PO BOX 400, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2024-07-05 2024-07-05 Address PO BOX 400, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2020-07-22 2024-07-05 Address PO BOX 400, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1993-03-08 2024-07-05 Address PO BOX 400, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1993-03-08 2020-07-22 Address PO BOX 400, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1980-06-13 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-06-13 1993-03-08 Address IMPERIAL PARK, R.D. 1, BOX 545, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705001640 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220808000478 2022-08-08 BIENNIAL STATEMENT 2022-06-01
200722060369 2020-07-22 BIENNIAL STATEMENT 2020-06-01
181018006105 2018-10-18 BIENNIAL STATEMENT 2018-06-01
160728002004 2016-07-28 BIENNIAL STATEMENT 2016-06-01
140731002187 2014-07-31 BIENNIAL STATEMENT 2014-06-01
120813002161 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100729002084 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080718002688 2008-07-18 BIENNIAL STATEMENT 2008-06-01
061116002461 2006-11-16 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8830567102 2020-04-15 0202 PPP 58 Madison Circle, Chester, NY, 10918
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6382.33
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State