Search icon

C/B ISLAND CORP.

Company Details

Name: C/B ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1989 (36 years ago)
Entity Number: 1324892
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 529 UNION AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASRI OTAR Chief Executive Officer 529 UNION AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 UNION AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 529 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 529 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-02-13 Address 529 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2024-10-29 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-02-13 Address 529 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-04-13 2024-10-29 Address 529 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1989-02-09 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-09 2024-10-29 Address 529 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003996 2025-02-13 BIENNIAL STATEMENT 2025-02-13
241029000041 2024-10-29 BIENNIAL STATEMENT 2024-10-29
190205060716 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170508006101 2017-05-08 BIENNIAL STATEMENT 2017-02-01
150204006764 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130322006070 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110218002244 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090218002333 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070412002721 2007-04-12 BIENNIAL STATEMENT 2007-02-01
050720002838 2005-07-20 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9640608406 2021-02-17 0235 PPS 529 Union Ave, Westbury, NY, 11590-3331
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41055
Loan Approval Amount (current) 41055
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3331
Project Congressional District NY-03
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41333.28
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State