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

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

Form 5500 Series

Employer Identification Number (EIN):
112846041
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
22383.00
Total Face Value Of Loan:
22383.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22383
Current Approval Amount:
22383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22641.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 851-4407
Add Date:
2007-04-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State