Search icon

ISLAND STONE CRAFTERS CORP.

Company Details

Name: ISLAND STONE CRAFTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1987 (38 years ago)
Entity Number: 1148744
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 53B south BAY AVENUE, EASTPORT, NY, United States, 11941

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 STONE CRAFTERS CORP. CASH OR DEFERRED PLAN 2023 112846041 2024-06-18 ISLAND STONE CRAFTERS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address PO BOX 894, EASTPORT, NY, 11941
ISLAND STONE CRAFTERS CORP. CASH OR DEFERRED PLAN 2022 112846041 2023-05-11 ISLAND STONE CRAFTERS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address P.O. BOX 894, EASTPORT, NY, 11941
ISLAND STONE CRAFTERS CORP. CASH OR DEFERRED PLAN 2021 112846041 2022-05-16 ISLAND STONE CRAFTERS CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address P.O. BOX 894, EASTPORT, NY, 11941
ISLAND STONE CRAFTERS CORP. CASH OR DEFERRED PLAN 2020 112846041 2021-07-27 ISLAND STONE CRAFTERS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address P.O. BOX 894, EASTPORT, NY, 11941
ISLAND STONE CRAFTERS CORP. CASH OR DEFERRED PLAN 2019 112846041 2020-04-20 ISLAND STONE CRAFTERS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address P.O. BOX 894, EASTPORT, NY, 11941
ISLAND STONE CRAFTERS CORP. CASH OR DEFERRED PLAN 2018 112846041 2019-08-16 ISLAND STONE CRAFTERS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address P.O. BOX 894, EASTPORT, NY, 11941
ISLAND STONE CRAFTERS CORP. CASH OR DEFERRED PLAN 2017 112846041 2018-04-17 ISLAND STONE CRAFTERS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address P.O. BOX 894, EASTPORT, NY, 11941
ISLAND STONE CRAFTERS CORP. CASH OR DEFERRED PLAN 2016 112846041 2017-07-05 ISLAND STONE CRAFTERS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address P.O. BOX 894, EASTPORT, NY, 11941

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing CLIFFORD GIBBONS
ISLAND STONE CRAFTERS CORP. CASH OR DEFERRED PLAN 2015 112846041 2016-06-01 ISLAND STONE CRAFTERS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address P.O. BOX 894, EASTPORT, NY, 11941

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing CLIFFORD GIBBONS
ISLAND STONE CRAFTERS CORP. CASH OR DEFERRED PLAN & TRUST 2014 112846041 2015-05-18 ISLAND STONE CRAFTERS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 6318512110
Plan sponsor’s address 171 BRIDGE ROAD, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing CLIFFORD GIBBONS

DOS Process Agent

Name Role Address
ISLAND STONE CRAFTERS CORP. DOS Process Agent 53B south BAY AVENUE, EASTPORT, NY, United States, 11941

Chief Executive Officer

Name Role Address
CLIFFORD GIBBONS Chief Executive Officer P.O.BOX 894, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2021-02-09 2023-03-23 Address 53B BAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2019-02-12 2021-02-09 Address 53B BAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2017-02-07 2023-03-23 Address P.O.BOX 894, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2017-02-07 2019-02-12 Address P.O. BOX 894, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2007-05-21 2017-02-07 Address 171 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2007-05-21 2017-02-07 Address 171 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2007-05-21 2017-02-07 Address 171 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1987-02-27 2007-05-21 Address 763 BARTLETT RD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1987-02-27 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230323001619 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210209060323 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190212060608 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170207006464 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150224006204 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130301002245 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110218002772 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090130003227 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070521002655 2007-05-21 BIENNIAL STATEMENT 2007-02-01
B463442-4 1987-02-27 CERTIFICATE OF INCORPORATION 1987-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682047304 2020-04-30 0235 PPP 53B S BAY AVE, EASTPORT, NY, 11941-1346
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22383
Loan Approval Amount (current) 22383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EASTPORT, SUFFOLK, NY, 11941-1346
Project Congressional District NY-01
Number of Employees 4
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22641.65
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
1633792 Intrastate Non-Hazmat 2023-05-09 10000 2022 1 1 Private(Property)
Legal Name ISLAND STONE CRAFTERS CORP
DBA Name -
Physical Address 53 B SOUTH BAY AVE, EASTPORT, NY, 11941, US
Mailing Address PO BOX 894, EASTPORT, NY, 11941, US
Phone (631) 851-2110
Fax (631) 851-4407
E-mail MYLITLYORKIES@YAHOO.COM

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