Search icon

ISLAND BUILDING SUPPLY INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112804522
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
225000.00
Total Face Value Of Loan:
225000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-24
Type:
FollowUp
Address:
620 UNION AVE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-05
Type:
Referral
Address:
620 UNION AVE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227609.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 758-2639
Add Date:
2003-11-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State