Search icon

TREASURE ISLE FOODS, INC.

Company Details

Name: TREASURE ISLE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1991 (34 years ago)
Entity Number: 1519207
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 164 2ND STREET, MINEOLA, NY, United States, 11725
Principal Address: 164 2ND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREASURE ISLE FOODS, INC. DOS Process Agent 164 2ND STREET, MINEOLA, NY, United States, 11725

Chief Executive Officer

Name Role Address
CHRISTOPHER CORNETTA Chief Executive Officer 164 2ND ST, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 164 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-05-10 Address 164 2ND STREET, MINEOLA, NY, 11725, USA (Type of address: Service of Process)
2023-02-25 2023-02-25 Address 164 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-05-10 Address 164 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2019-04-24 2023-02-25 Address 164 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2009-03-03 2023-02-25 Address 164 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-04-18 2009-03-03 Address 2 CRANE RD, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-03-21 2005-04-18 Address 84 JUDSON PL, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-04-19 2001-03-21 Address 6 EMMET PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230510000859 2023-05-10 BIENNIAL STATEMENT 2023-03-01
230225000941 2023-02-25 BIENNIAL STATEMENT 2021-03-01
190424060018 2019-04-24 BIENNIAL STATEMENT 2019-03-01
150302006466 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130311006216 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110322002326 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090303002442 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070328003145 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050418002229 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030226002435 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8577457208 2020-04-28 0235 PPP 164 2ND ST, MINEOLA, NY, 11501-4021
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44482
Loan Approval Amount (current) 44482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-4021
Project Congressional District NY-03
Number of Employees 6
NAICS code 424470
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44728.72
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2412897 Interstate 2024-12-09 9000 2023 2 2 Private(Property)
Legal Name TREASURE ISLE FOODS INC
DBA Name -
Physical Address 164 SECOND STREET, MINEOLA, NY, 11501, US
Mailing Address 164 SECOND STREET, MINEOLA, NY, 11501, US
Phone (516) 294-0141
Fax (516) 294-5686
E-mail JFCORNETTA@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State