Search icon

ISLAND DETECTION SYSTEMS, INC.

Company Details

Name: ISLAND DETECTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1988 (36 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1307502
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: GEORGE W. SCHOEN, 7 SATURN BOULEVARD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE W. SCHOEN Chief Executive Officer 7 SATURN BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ISLAND DETECTION SYSTEMS, INC. DOS Process Agent GEORGE W. SCHOEN, 7 SATURN BOULEVARD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2020-11-02 2022-08-07 Address GEORGE W. SCHOEN, 7 SATURN BOULEVARD, HAUPPAUGE, NY, 11788, 2613, USA (Type of address: Service of Process)
1993-11-30 2020-11-02 Address GEORGE W. SCHOEN, 7 SATURN BOULEVARD, HAUPPAUGE, NY, 11788, 2613, USA (Type of address: Service of Process)
1992-12-22 2022-08-07 Address 7 SATURN BLVD, HAUPPAUGE, NY, 11788, 2613, USA (Type of address: Chief Executive Officer)
1992-12-22 1993-11-30 Address 7 SATURN BLVD, HAUPPAUGE, NY, 11788, 2613, USA (Type of address: Principal Executive Office)
1988-11-18 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-18 1993-11-30 Address GEORGE W. SCHOEN, 7 SATURN BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220807000243 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
201102061456 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141110006363 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121126002095 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101108002498 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081030002472 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061024002870 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041215002148 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021023002592 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001122002080 2000-11-22 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6670167101 2020-04-14 0235 PPP 7 SATURN BLVD, Hauppauge, NY, 11788
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5687
Loan Approval Amount (current) 5687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5741.5
Forgiveness Paid Date 2021-04-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State