Search icon

INFORMATION SYSTEMS ESSENTIALS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: INFORMATION SYSTEMS ESSENTIALS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1982 (43 years ago)
Entity Number: 776681
ZIP code: 10523
County: Bronx
Place of Formation: New York
Address: 525 Executive Blvd., Suite 119, Elmsford, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFORMATION SYSTEMS ESSENTIALS, INCORPORATED DOS Process Agent 525 Executive Blvd., Suite 119, Elmsford, NY, United States, 10523

Chief Executive Officer

Name Role Address
LEO GOODMAN Chief Executive Officer 525 EXECUTIVE BLVD., SUITE 119, ELMSFORD, NY, United States, 10523

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KERRI DAMON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1170621
Trade Name:
INFORMATION SYSTEMS ESSENTIALS INC

Unique Entity ID

Unique Entity ID:
E65WMTN7MFL3
CAGE Code:
5UCF3
UEI Expiration Date:
2025-10-01

Business Information

Doing Business As:
INFORMATION SYSTEMS ESSENTIALS INC
Activation Date:
2024-10-08
Initial Registration Date:
2020-10-15

Commercial and government entity program

CAGE number:
5UCF3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-01

Contact Information

POC:
KERRI DAMON

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 4422 BRONX BLVD., BRONX, NY, 10470, 1498, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 525 EXECUTIVE BLVD., SUITE 119, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2021-02-09 2025-02-26 Address 4422 BRONX BLVD., BRONX, NY, 10470, 1498, USA (Type of address: Chief Executive Officer)
1993-01-19 2021-02-09 Address 195 VICTORIA AVE., PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1993-01-19 2025-02-26 Address 4422 BRONX BLVD., BRONX, NY, 10470, 1498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226003052 2025-02-26 BIENNIAL STATEMENT 2025-02-26
210209060663 2021-02-09 BIENNIAL STATEMENT 2020-06-01
120604006660 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100623002143 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080610003087 2008-06-10 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
86185.00
Total Face Value Of Loan:
86185.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
99487.00
Total Face Value Of Loan:
99487.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$99,487
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,448.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,625
Rent: $18,862
Jobs Reported:
11
Initial Approval Amount:
$86,185
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,970.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $86,184

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State