Search icon

JOHN & ISABEL, INC.

Company Details

Name: JOHN & ISABEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1980 (44 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 665020
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 22 EAST 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALEF & JACOB DOS Process Agent 22 EAST 40TH ST, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-802226 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A717163-3 1980-11-21 CERTIFICATE OF INCORPORATION 1980-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8286209010 2021-05-27 0202 PPP 50 Paladino Ave Apt 10E, New York, NY, 10035-2623
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20540
Loan Approval Amount (current) 20540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2623
Project Congressional District NY-13
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20629.58
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State