Search icon

ISLAND IMPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1990 (35 years ago)
Entity Number: 1464669
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 5F WEST CROSS ST, HAWTHORNE, NY, United States, 10532
Principal Address: 5F WEST CROSS ST., HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY HASLETT Chief Executive Officer 5F WEST CROSS ST., HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
ISLAND IMPORTS, INC. DOS Process Agent 5F WEST CROSS ST, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
133585043
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-03 2020-07-08 Address 48 HARBOR RD, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
1996-07-31 2018-07-03 Address 5F WEST CROSS ST, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1996-07-31 1998-07-01 Address 48 HARBOR ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1996-07-31 1998-07-01 Address 48 HARBOR ROAD, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
1993-09-30 1996-07-31 Address 50 HARBOR ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200708060527 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180703006861 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007315 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006673 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120808002205 2012-08-08 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
49647.00
Total Face Value Of Loan:
49647.00
Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
62103.00
Total Face Value Of Loan:
62103.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49647
Current Approval Amount:
49647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49949.74
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62103
Current Approval Amount:
62103
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62669.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State