Search icon

EMERALD ISLAND SUPPLY COMPANY, INC.

Company Details

Name: EMERALD ISLAND SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1989 (36 years ago)
Entity Number: 1343513
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: PO BOX 353, MEDFORD, NY, United States, 11763
Principal Address: 1135 STATION RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T2Z9AMEAFNC1 2024-09-07 1135 STATION RD, MEDFORD, NY, 11763, 4426, USA 1135 STATION ROAD, MEDFORD, NY, 11763, USA

Business Information

Doing Business As EMERALD ISLAND SUPPLY CO INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-09-12
Initial Registration Date 2013-09-18
Entity Start Date 2013-09-18
Fiscal Year End Close Date Dec 13

Service Classifications

NAICS Codes 322291
Product and Service Codes 1230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN DERBY
Role PRESIDENT
Address 1135 STATION ROAD, MEDFORD, NY, 11763, 4426, USA
Government Business
Title PRIMARY POC
Name JOHN DERBY
Role PRESIDENT
Address 1135 STATION ROAD, MEDFORD, NY, 11763, 4426, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZAN8 Active Non-Manufacturer 2013-09-20 2024-07-16 2029-07-16 2025-07-12

Contact Information

POC JOHN DERBY
Phone +1 631-475-3311
Fax +1 631-475-3350
Address 1135 STATION RD, MEDFORD, NY, 11763 4426, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN M DERBY Chief Executive Officer 1135 STATION RD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 353, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1993-06-23 2009-04-14 Address 152 MAIN STREET, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1993-06-23 2009-04-14 Address 174 SINGINGWOOD DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-06-23 2009-04-14 Address PO BOX 625, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
1993-04-26 1993-06-23 Address P. O. BOX 625, 152 MAIN STREET, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1993-04-26 1993-06-23 Address P.O. BOX 625, 152 MAIN STREET, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
1993-04-26 1993-06-23 Address P.O. BOX 625, 152 MAIN STREET, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1989-04-12 1993-04-26 Address P.O. BOX 625, NINE BIESELIN ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061531 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191119060291 2019-11-19 BIENNIAL STATEMENT 2019-04-01
170404006778 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006364 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404007089 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110418002217 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090414002180 2009-04-14 BIENNIAL STATEMENT 2009-04-01
930623002828 1993-06-23 BIENNIAL STATEMENT 1993-04-01
930426003117 1993-04-26 BIENNIAL STATEMENT 1992-04-01
B765483-5 1989-04-12 CERTIFICATE OF INCORPORATION 1989-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971617708 2020-05-01 0235 PPP 1135 STATION RD, MEDFORD, NY, 11763-4426
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103307
Loan Approval Amount (current) 103307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MEDFORD, SUFFOLK, NY, 11763-4426
Project Congressional District NY-02
Number of Employees 10
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104187.23
Forgiveness Paid Date 2021-03-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3179960 EMERALD ISLAND SUPPLY COMPANY, INC. EMERALD ISLAND SUPPLY CO INC T2Z9AMEAFNC1 1135 STATION RD, MEDFORD, NY, 11763-4426
Capabilities Statement Link -
Phone Number 631-475-3311
Fax Number 631-475-3350
E-mail Address jderby@emeraldislandsupply.com
WWW Page -
E-Commerce Website -
Contact Person JOHN DERBY
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6ZAN8
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 322291
NAICS Code's Description Sanitary Paper Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State