Search icon

ISLANDWIDE SEAMLESS GUTTER & LEADER SYSTEMS, INC.

Company Details

Name: ISLANDWIDE SEAMLESS GUTTER & LEADER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1990 (35 years ago)
Entity Number: 1418084
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Principal Address: 1447 ANDREWS LANE, EAST MEADOWS, NY, United States, 11554

Contact Details

Phone +1 516-933-3214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEE DEANGELIS & EISMAN DOS Process Agent 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JEFFREY SILVERMAN Chief Executive Officer 1447 ANDREWS LANE, EAST MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
1271246-DCA Inactive Business 2007-10-25 2015-02-28

History

Start date End date Type Value
2025-03-04 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-29 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980130002398 1998-01-30 BIENNIAL STATEMENT 1998-01-01
960227002338 1996-02-27 BIENNIAL STATEMENT 1996-01-01
C101472-3 1990-01-29 CERTIFICATE OF INCORPORATION 1990-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
851023 TRUSTFUNDHIC INVOICED 2013-08-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
932101 RENEWAL INVOICED 2013-08-22 120 Home Improvement Contractor License Renewal Fee
851025 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
851024 CNV_TFEE INVOICED 2011-07-01 7.46999979019165 WT and WH - Transaction Fee
932099 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
851026 TRUSTFUNDHIC INVOICED 2009-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
932100 RENEWAL INVOICED 2009-07-24 100 Home Improvement Contractor License Renewal Fee
851027 LICENSE INVOICED 2007-10-25 100 Home Improvement Contractor License Fee
851029 FINGERPRINT INVOICED 2007-10-24 75 Fingerprint Fee
851028 TRUSTFUNDHIC INVOICED 2007-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52200.00
Total Face Value Of Loan:
52200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15148.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 870-0945
Add Date:
2007-01-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
6
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State