Search icon

THE ISABELLA COMPANY (NEW YORK) INC.

Company Details

Name: THE ISABELLA COMPANY (NEW YORK) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1984 (40 years ago)
Entity Number: 961616
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 WEST 37TH ST 1002, NEW YORK, NY, United States, 10018
Principal Address: 247 WEST 37TH ST, 1002, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEST 37TH ST 1002, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HOWARD AUBREY Chief Executive Officer 247 WEST 37TH, 1002, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-11-06 2021-11-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2021-08-20 2021-11-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2020-12-02 2021-02-03 Address 247 WEST 37TH ST 1002, 1002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-30 2020-12-02 Address 205 W39TH ST, 17TH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-01-08 2019-01-30 Address MARKS PANETH & SHRON, 622 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-10-15 2020-12-02 Address 205 W 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1984-12-20 2013-01-08 Address BERWIN LEIGHTON, 767 FIFTH AVE., NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1984-12-20 2021-08-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
210203000204 2021-02-03 CERTIFICATE OF CHANGE 2021-02-03
201202060971 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190130060191 2019-01-30 BIENNIAL STATEMENT 2018-12-01
170519006225 2017-05-19 BIENNIAL STATEMENT 2016-12-01
141202007667 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130108006263 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110301002588 2011-03-01 BIENNIAL STATEMENT 2010-12-01
101015003116 2010-10-15 BIENNIAL STATEMENT 2008-12-01
B174480-5 1984-12-20 CERTIFICATE OF INCORPORATION 1984-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1105947703 2020-05-01 0202 PPP 265 W 37TH ST RM 1810, NEW YORK, NY, 10018
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252463.61
Forgiveness Paid Date 2021-04-29
1564328504 2021-02-19 0202 PPS 247 W 37th St Rm 1002, New York, NY, 10018-5785
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5785
Project Congressional District NY-12
Number of Employees 14
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251646.94
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State