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)
1995-08-02 2006-02-24 Address 3605 HORSEBLOCK RD, 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: Service of Process)
1985-12-18 1995-08-02 Address 100 AVERY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1985-12-18 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
031125002139 2003-11-25 BIENNIAL STATEMENT 2003-12-01
020117002337 2002-01-17 BIENNIAL STATEMENT 2001-12-01
000211002207 2000-02-11 BIENNIAL STATEMENT 1999-12-01
971205002394 1997-12-05 BIENNIAL STATEMENT 1997-12-01
950802002239 1995-08-02 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516877105 2020-04-13 0235 PPP 3030 ROUTE 112, MEDFORD, NY, 11763-1408
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42665
Loan Approval Amount (current) 42665
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 MEDFORD, SUFFOLK, NY, 11763-1408
Project Congressional District NY-02
Number of Employees 13
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 43198.02
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State