Search icon

ISLAND BUILDING SUPPLY INC.

Company Details

Name: ISLAND BUILDING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1986 (39 years ago)
Entity Number: 1079195
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 620 UNION AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN 2023 112804522 2024-09-04 ISLAND BUILDING SUPPLY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444190
Sponsor’s telephone number 6317582600
Plan sponsor’s address 620 UNION AVENUE, HOLTSVILLE, NY, 11742
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN 2022 112804522 2023-08-04 ISLAND BUILDING SUPPLY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444190
Sponsor’s telephone number 6317582600
Plan sponsor’s address 620 UNION AVENUE, HOLTSVILLE, NY, 11742
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN 2021 112804522 2022-09-21 ISLAND BUILDING SUPPLY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444190
Sponsor’s telephone number 6317582600
Plan sponsor’s address 620 UNION AVENUE, HOLTSVILLE, NY, 11742
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN 2020 112804522 2021-10-07 ISLAND BUILDING SUPPLY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444190
Sponsor’s telephone number 6317582600
Plan sponsor’s address 620 UNION AVENUE, HOLTSVILLE, NY, 11742
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN 2019 112804522 2020-10-02 ISLAND BUILDING SUPPLY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444190
Sponsor’s telephone number 6317582600
Plan sponsor’s address 620 UNION AVENUE, HOLTSVILLE, NY, 11742
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN 2018 112804522 2019-09-09 ISLAND BUILDING SUPPLY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444190
Sponsor’s telephone number 6317582600
Plan sponsor’s address 620 UNION AVENUE, HOLTSVILLE, NY, 11742

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing ANTONIO PEREIRA
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN 2017 112804522 2018-09-20 ISLAND BUILDING SUPPLY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444190
Sponsor’s telephone number 6317582600
Plan sponsor’s address 620 UNION AVENUE, HOLTSVILLE, NY, 11742

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing ANTONIO PEREIRA

Chief Executive Officer

Name Role Address
AGOSTINHO FERREIRA Chief Executive Officer 620 UNION AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 UNION AVE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 620 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-20 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-28 2024-07-17 Address 620 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1996-05-24 2004-05-28 Address 620 HOLTSVILLE, NEW YORK, NY, 11742, USA (Type of address: Chief Executive Officer)
1992-12-07 2024-07-17 Address 620 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1992-12-07 1996-05-24 Address 620 HOLTSVILLE, NEW YORK, NY, 11742, USA (Type of address: Chief Executive Officer)
1986-05-02 2021-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-02 1992-12-07 Address 620 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000594 2024-07-17 BIENNIAL STATEMENT 2024-07-17
200507060594 2020-05-07 BIENNIAL STATEMENT 2020-05-01
140624006296 2014-06-24 BIENNIAL STATEMENT 2014-05-01
100525002988 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080522002659 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060608002450 2006-06-08 BIENNIAL STATEMENT 2006-05-01
040528002101 2004-05-28 BIENNIAL STATEMENT 2004-05-01
980608002011 1998-06-08 BIENNIAL STATEMENT 1998-05-01
960524002008 1996-05-24 BIENNIAL STATEMENT 1996-05-01
930702002006 1993-07-02 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133003 0214700 2008-01-24 620 UNION AVE, HOLTSVILLE, NY, 11742
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-03-14
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY, L: FORKLIFT
Case Closed 2008-03-18

Related Activity

Type Inspection
Activity Nr 307636951
307636951 0214700 2007-06-05 620 UNION AVE, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-09-05
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: FORKLIFT
Case Closed 2008-04-16

Related Activity

Type Referral
Activity Nr 200156966
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2007-09-20
Abatement Due Date 2007-09-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 I04 III
Issuance Date 2007-09-20
Abatement Due Date 2007-10-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1422537702 2020-05-01 0235 PPP 620 UNION AVE, HOLTSVILLE, NY, 11742
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
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 HOLTSVILLE, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227609.25
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1187381 Intrastate Non-Hazmat 2021-01-19 18000 2020 4 2 Private(Property)
Legal Name ISLAND BUILDING SUPPLY INC
DBA Name -
Physical Address 620 UNION AVE, HOLTSVILLE, NY, 11742, US
Mailing Address 620 UNION AVE, HOLTSVILLE, NY, 11742, US
Phone (631) 758-2600
Fax (631) 758-2639
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State