Search icon

ISLAND SCHOOL & ART SUPPLY, INC.

Company Details

Name: ISLAND SCHOOL & ART SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1985 (39 years ago)
Entity Number: 1044277
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Activity Description: Island School Art Supply Inc. is a family owned business that specializes in school and classroom supplies for both parents and teachers; we also supply art and crafts materials.
Address: 1292 Broadhollow Rd, FARMINGDALE, NY, United States, 11735
Principal Address: 1292 Broadhollow Road, Farmingdale, NY, United States, 11735

Contact Details

Phone +1 631-736-3630

Website http://www.educationalmaterial.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND SCHOOL & ART SUPPLY, INC. DOS Process Agent 1292 Broadhollow Rd, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
LINDA P THOMPSON Chief Executive Officer 1292 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 1292 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 3030 ROUTE 112, MEDFORD, NY, 11763, 2207, USA (Type of address: Chief Executive Officer)
2006-02-24 2024-06-20 Address 3030 ROUTE 112K RD, MEDFORD, NY, 11763, 2207, USA (Type of address: Service of Process)
2006-02-24 2024-06-20 Address 3030 ROUTE 112, MEDFORD, NY, 11763, 2207, USA (Type of address: Chief Executive Officer)
1995-08-02 2006-02-24 Address 3605 HORSEBLOCK RD, MEDFORD, NY, 11763, 2207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240620002427 2024-06-20 BIENNIAL STATEMENT 2024-06-20
140611002393 2014-06-11 BIENNIAL STATEMENT 2013-12-01
120228002263 2012-02-28 BIENNIAL STATEMENT 2011-12-01
100205002785 2010-02-05 BIENNIAL STATEMENT 2009-12-01
060224002764 2006-02-24 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
42665.00
Total Face Value Of Loan:
42665.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42665
Current Approval Amount:
42665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
43198.02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State