Search icon

EMERALD ISLAND SUPPLY COMPANY, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-475-3350
Contact Person:
JOHN DERBY
User ID:
P3179960
Trade Name:
EMERALD ISLAND SUPPLY CO INC

Unique Entity ID

Unique Entity ID:
T2Z9AMEAFNC1
CAGE Code:
6ZAN8
UEI Expiration Date:
2026-06-04

Business Information

Doing Business As:
EMERALD ISLAND SUPPLY CO INC
Activation Date:
2025-06-06
Initial Registration Date:
2013-09-18

Commercial and government entity program

CAGE number:
6ZAN8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2030-06-06
SAM Expiration:
2026-06-04

Contact Information

POC:
JOHN DERBY

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)

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

USAspending Awards / Financial Assistance

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:
103307.00
Total Face Value Of Loan:
103307.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$103,307
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,187.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $103,307

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 475-3350
Add Date:
2007-08-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State