Search icon

FISHERS ISLAND UTILITY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISHERS ISLAND UTILITY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1918 (107 years ago)
Entity Number: 13491
ZIP code: 06355
County: Suffolk
Place of Formation: New York
Address: 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, United States, 06355
Principal Address: 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, United States, 06390

Shares Details

Shares issued 0

Share Par Value 5850

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, United States, 06355

Chief Executive Officer

Name Role Address
JOHN C FINAN Chief Executive Officer 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, United States, 06390

Unique Entity ID

Unique Entity ID:
FQSWN46NJMB4
CAGE Code:
38FF0
UEI Expiration Date:
2025-08-14

Business Information

Division Name:
FISHERS ISLAND UTILITY COMPANY, INC.
Division Number:
FISHERS IS
Activation Date:
2024-08-16
Initial Registration Date:
2005-04-07

Commercial and government entity program

CAGE number:
38FF0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-08-16
SAM Expiration:
2025-08-14

Contact Information

POC:
JOHN C.. FINAN
Corporate URL:
www.fiuc.net

Form 5500 Series

Employer Identification Number (EIN):
110750480
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.3
2024-12-19 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-09-30 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.3
2024-03-22 2024-09-30 Shares Share type: CAP, Number of shares: 0, Par value: 5850

Filings

Filing Number Date Filed Type Effective Date
250113004046 2024-12-19 CERTIFICATE OF AMENDMENT 2024-12-19
240322002057 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220321001809 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200306061475 2020-03-06 BIENNIAL STATEMENT 2020-03-01
181128006117 2018-11-28 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2408P3JCBA4
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
750.00
Base And Exercised Options Value:
750.00
Base And All Options Value:
750.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-07-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
328350.00
Total Face Value Of Loan:
328350.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$328,350
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$328,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$331,396.36
Servicing Lender:
Bank Rhode Island
Use of Proceeds:
Payroll: $328,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State