Search icon

ISLAND STEEL & DETAILING CORP.

Company Details

Name: ISLAND STEEL & DETAILING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1989 (36 years ago)
Entity Number: 1331368
ZIP code: 11949
County: Nassau
Place of Formation: New York
Principal Address: 190 WEEKS AVE, MANORVILLE, NY, United States, 11949
Address: 199 WEEKS AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FOSTER Chief Executive Officer 190 WEEKS AVE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 WEEKS AVE, MANORVILLE, NY, United States, 11949

Form 5500 Series

Employer Identification Number (EIN):
112953777
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-13 2014-10-28 Address 800 SUNRISE HWY, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2003-03-10 2014-10-28 Address 800 SUNRISE HIGHWAY, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1999-04-02 2003-03-10 Address 800 SUNRISE HWY., WEST BABYLON, NY, 11704, 6105, USA (Type of address: Chief Executive Officer)
1999-04-02 2005-04-13 Address 800 SUNRISE HWY., WEST BABYLON, NY, 11704, 6105, USA (Type of address: Principal Executive Office)
1999-04-02 2014-10-28 Address 800 SUNRISE HWY., WEST BABYLON, NY, 11704, 6105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141028002012 2014-10-28 BIENNIAL STATEMENT 2013-03-01
050413002145 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030310002028 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010316002306 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990402002310 1999-04-02 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
335000.00
Total Face Value Of Loan:
335000.00
Date:
2020-05-03
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:
389261.00
Total Face Value Of Loan:
389261.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-15
Type:
Planned
Address:
SUNRISE PROMONADE, SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-17
Type:
Prog Related
Address:
BLDG R K STONY BROOK UNIVERSITY, STONY BROOK, NY, 11794
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-12
Type:
Prog Related
Address:
100 VANDERBILT MOTOR PKWY, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335000
Current Approval Amount:
335000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
338340.82

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 395-6848
Add Date:
2007-04-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State