Search icon

INSTALLATION SPECIALTIES, INC.

Company Details

Name: INSTALLATION SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1962 (62 years ago)
Entity Number: 151448
ZIP code: 11507
County: Suffolk
Place of Formation: New York
Address: 9 ALBERTSON AVE, SUITE 4, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG S ABITZ Chief Executive Officer 9 ALBERTSON AVE, SUITE 4, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
INSTALLATION SPECIALTIES, INC. DOS Process Agent 9 ALBERTSON AVE, SUITE 4, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2000-09-29 2012-10-26 Address 9 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1999-01-05 2000-09-29 Address 9 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1999-01-05 2012-10-26 Address 9 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1999-01-05 2012-10-26 Address 9 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1995-05-24 1999-01-05 Address 5 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1995-05-24 1999-01-05 Address 5 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1995-05-24 1999-01-05 Address 5 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1962-10-22 1995-05-24 Address 82 VANDERBILT AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012006264 2016-10-12 BIENNIAL STATEMENT 2016-10-01
121026006076 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101029002292 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081007002638 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061004002847 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041116002579 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020930002367 2002-09-30 BIENNIAL STATEMENT 2002-10-01
000929002209 2000-09-29 BIENNIAL STATEMENT 2000-10-01
C269388-2 1999-01-22 ASSUMED NAME CORP INITIAL FILING 1999-01-22
990105002071 1999-01-05 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17937293 0214700 1994-09-26 239-10 LINDEN BLVD., ELMONT, NY, 11003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-09-26
Case Closed 1995-10-11

Related Activity

Type Referral
Activity Nr 901216184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-11-29
Abatement Due Date 1994-12-07
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-11-29
Abatement Due Date 1994-12-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-11-29
Abatement Due Date 1995-01-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
106831167 0215600 1989-03-10 42-99 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-10
Case Closed 1989-03-23

Related Activity

Type Referral
Activity Nr 900941949
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5326297308 2020-04-30 0235 PPP 9 ALBERTSON AVE STE 4, ALBERTSON, NY, 11507
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47550
Loan Approval Amount (current) 44550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44945.36
Forgiveness Paid Date 2021-03-24
1172648605 2021-03-12 0235 PPS 9 Albertson Ave Ste 4, Albertson, NY, 11507-1447
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44050
Loan Approval Amount (current) 44050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1447
Project Congressional District NY-03
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44322.2
Forgiveness Paid Date 2021-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State