Search icon

TREASURE ISLAND, INC.

Company Details

Name: TREASURE ISLAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1989 (36 years ago)
Entity Number: 1322544
ZIP code: 07430
County: Westchester
Place of Formation: New Jersey
Address: 380 FRANKLIN TURNPIKE, MAHWAH, NJ, United States, 07430

Contact Details

Phone +1 718-238-7676

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2023 112725055 2025-02-12 TREASURE ISLAND 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 8715 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2025-02-12
Name of individual signing BEATRICE HASSINGER
Valid signature Filed with authorized/valid electronic signature
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2022 112725055 2024-01-09 TREASURE ISLAND 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 8715 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2024-01-09
Name of individual signing BEATRICE HASSINGER
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2021 112725055 2022-07-25 TREASURE ISLAND 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 347 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing BEATRICE HASSINGER
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2020 112725055 2021-07-12 TREASURE ISLAND 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 347 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing BEATRICE HASSINGER
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2019 112725055 2020-10-13 TREASURE ISLAND 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 347 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing BEATRICE HASSINGER
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2018 112725055 2019-06-14 TREASURE ISLAND 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 347 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing MARIA NOGUEIRA
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2017 112725055 2018-05-29 TREASURE ISLAND 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 347 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing MARIA NOGUEIRA
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2016 112725055 2017-05-26 TREASURE ISLAND 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 347 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing MARIA NOGUEIRA
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2015 112725055 2016-06-01 TREASURE ISLAND 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 347 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing MARIA NOGUEIRA
TREASURE ISLAND 401K PROFIT SHARING PLAN & TRUST 2014 112725055 2015-06-22 TREASURE ISLAND 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 611000
Sponsor’s telephone number 7182387676
Plan sponsor’s address 347 74TH STREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing MARIA NOGUEIRA

Chief Executive Officer

Name Role Address
LYNN BEYLERIAN Chief Executive Officer 380 FRANKLIN TURNPIKE, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 FRANKLIN TURNPIKE, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1990-04-24 1993-03-11 Address 380 FRANKLIN TURNPIKE, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1989-02-01 1990-04-24 Address 380 FRANKLIN TPKE., MAHWAH, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050318002842 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030220002717 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010305002081 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990308002106 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970219002309 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940304002196 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930311002699 1993-03-11 BIENNIAL STATEMENT 1993-02-01
C133658-6 1990-04-24 CERTIFICATE OF MERGER 1990-04-24
B736548-5 1989-02-01 APPLICATION OF AUTHORITY 1989-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-21 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-07 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-28 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-07 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Epi auto injector Not provided, Not maintained or expired.
2022-02-02 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2021-10-27 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-14 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Permittee failed to prohibit unsupervised contact with children by any individual for whom screening results have Not been received
2021-06-24 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-05-12 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-09-17 TREASURE ISLAND 347 74TH STREET, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106992415 0213100 1990-05-02 3 BRIDGE STREET, RAMAPO, NY, 10931
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-05-02
Case Closed 1990-07-06

Related Activity

Type Complaint
Activity Nr 73032542
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1990-06-07
Abatement Due Date 1990-06-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-06-07
Abatement Due Date 1990-06-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-06-07
Abatement Due Date 1990-06-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-06-07
Abatement Due Date 1990-06-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-06-07
Abatement Due Date 1990-06-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1990-06-07
Abatement Due Date 1990-06-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7049758507 2021-03-05 0202 PPS 347 74th St, Brooklyn, NY, 11209-2509
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121217
Loan Approval Amount (current) 121217
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 Brooklyn, KINGS, NY, 11209-2509
Project Congressional District NY-11
Number of Employees 15
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122787.7
Forgiveness Paid Date 2022-06-28
5024498201 2020-08-07 0202 PPP 347 74th Street, Brooklyn, NY, 11209-2509
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119300
Loan Approval Amount (current) 119213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-2509
Project Congressional District NY-11
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120050.8
Forgiveness Paid Date 2021-05-06
5927838001 2020-06-29 0248 PPP 40 James St, Alexandria Bay, NY, 13607-1309
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9135
Loan Approval Amount (current) 9135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-1309
Project Congressional District NY-21
Number of Employees 5
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9179.3
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State