Search icon

ISLAND COMPONENTS GROUP, INC.

Company Details

Name: ISLAND COMPONENTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (32 years ago)
Entity Number: 1682239
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 101-4 Colin Drive, Holbrook, NY, United States, 11741

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KA2WD255MAN1 2024-12-05 210 MARCUS BLVD, HAUPPAUGE, NY, 11788, 3701, USA 210 MARCUS BLVD, HAUPPAUGE, NY, 11788, 3701, USA

Business Information

URL https://islandcomponents.com/
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2002-03-12
Entity Start Date 1992-10-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333612, 335312, 335314, 336350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BILL BROWN
Address 210 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name TARA HAYES
Address 210 MAUCS BLVD., HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name BILL BROWN
Address 210 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name TARA HAYES
Address 210 MARCUS BLVD, HAUPPAUGE, NY, 11788, 4332, USA
Past Performance
Title PRIMARY POC
Name BILL BROWN
Address 210 MARCUS BLVD., HAUPPAUGE, NY, 11788, 4332, USA
Title ALTERNATE POC
Name BILL BROWN
Address 210 MARCUS BLVD., HAUPPAUGE, NY, 11788, 4332, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
40968 Active U.S./Canada Manufacturer 1986-05-29 2024-03-03 2028-12-20 2024-12-05

Contact Information

POC BILL BROWN
Phone +1 631-563-4224
Fax +1 631-563-4363
Address 210 MARCUS BLVD, HAUPPAUGE, SUFFOLK, NY, 11788 3701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-12-08
CAGE number 81983
Company Name G.W. LISK COMPANY, INC.
CAGE Last Updated 2024-03-12
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND COMPONENTS 401(K) PLAN 2015 113134768 2017-05-01 ISLAND COMPONENTS GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 336300
Sponsor’s telephone number 6315634224
Plan sponsor’s address 101-4 COLIN DRIVE, HOLBROOK, NY, 11741

Agent

Name Role Address
JOHN O. MAHER Agent 13 HILLSIDE AVENUE, PORT WASHINGTON, NY, 11747

Chief Executive Officer

Name Role Address
WILLIAM BROWN Chief Executive Officer 101-4 COLIN DRIVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
WILLIAM BROWN DOS Process Agent 101-4 Colin Drive, Holbrook, NY, United States, 11741

History

Start date End date Type Value
2023-02-22 2023-02-22 Address 13 HILLSIDE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 101-4 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-02-22 Address 13 HILLSIDE AVENUE, PORT WASHINGTON, NY, 11747, USA (Type of address: Registered Agent)
2020-08-31 2023-02-22 Address 13 HILLSIDE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2020-08-31 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1993-11-10 2023-02-22 Address 13 HILLSIDE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-11-10 2020-08-31 Address WILLIAM CORNACHIO ESQ., 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1992-11-23 2020-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-23 1993-11-10 Address 395 NORTH SERVICE ROAD, ATTN: WILLIAM CORNACHIO, ESQ., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222000352 2023-02-22 BIENNIAL STATEMENT 2022-11-01
211105000717 2021-11-05 BIENNIAL STATEMENT 2021-11-05
201202000545 2020-12-02 CERTIFICATE OF CHANGE 2020-12-02
200831000196 2020-08-31 CERTIFICATE OF AMENDMENT 2020-08-31
121108002422 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101119003093 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081104003140 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061024002649 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041221002660 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021021002402 2002-10-21 BIENNIAL STATEMENT 2002-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM4M108MC959 2008-08-27 2009-03-16 2009-03-16
Unique Award Key CONT_AWD_SPM4M108MC959_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12930.00
Current Award Amount 12930.00
Potential Award Amount 12930.00

Description

Title 4508488821!MOTOR,CON
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Legacy DUNS 801692054
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, SUFFOLK, NEW YORK, 117163152
No data IDV SPM4M108D0136 2008-07-02 No data No data
Unique Award Key CONT_IDV_SPM4M108D0136_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 116640.00

Description

Title 4600050523!MOTOR-TACHOMETER GENERATOR
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, SUFFOLK, NEW YORK, 117163152
DO AWARD 0011 2008-07-01 2009-01-05 2009-01-05
Unique Award Key CONT_AWD_0011_9700_SP041203D5C43_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508001902!MOTOR-TAC
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Legacy DUNS 801692054
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, 11716
PO AWARD SPM4A408V7804 2008-06-25 2009-01-11 2009-01-11
Unique Award Key CONT_AWD_SPM4A408V7804_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507946025!MOTOR-TAC
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Legacy DUNS 801692054
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, 117163152
No data IDV SPM4M108D0132 2009-06-17 No data No data
Unique Award Key CONT_IDV_SPM4M108D0132_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 194900.00

Description

Title 4600050286!MOTOR,CONTROL
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Legacy DUNS 801692054
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, SUFFOLK, NEW YORK, 117163152
PURCHASE ORDER AWARD SPM4M108M9356 2008-05-30 2008-12-16 2008-12-16
Unique Award Key CONT_AWD_SPM4M108M9356_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7952.00
Current Award Amount 7952.00
Potential Award Amount 7952.00

Description

Title 4507739069!MOTOR,CON
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Legacy DUNS 801692054
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, SUFFOLK, NEW YORK, 117163152
DO AWARD 0010 2008-05-27 2008-12-01 2008-12-01
Unique Award Key CONT_AWD_0010_9700_SP041203D5C43_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4507705353!MOTOR-TAC
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Legacy DUNS 801692054
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, 11716
PURCHASE ORDER AWARD SPM4M108M8736 2008-05-19 2008-12-05 2008-12-05
Unique Award Key CONT_AWD_SPM4M108M8736_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9104.00
Current Award Amount 9104.00
Potential Award Amount 9104.00

Description

Title 4507642108!KIT,SILAN
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Legacy DUNS 801692054
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, SUFFOLK, NEW YORK, 117163152
DO AWARD 0009 2008-05-08 2008-11-12 2008-11-12
Unique Award Key CONT_AWD_0009_9700_SP041203D5C43_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4507557780!MOTOR-TAC
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Legacy DUNS 801692054
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, 11716
DO AWARD 0008 2008-04-30 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_0008_9700_SP041203D5C43_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4507485806!MOTOR-TAC
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient ISLAND COMPONENTS GROUP INC
UEI KA2WD255MAN1
Legacy DUNS 801692054
Recipient Address UNITED STATES, 340 CENTRAL AVE STE A, BOHEMIA, 11716

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100267210 2020-04-16 0235 PPP 101 COLIN DR UNIT 4, HOLBROOK, NY, 11741
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224110
Loan Approval Amount (current) 224110
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 HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 335312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226373.39
Forgiveness Paid Date 2021-04-26
4051248502 2021-02-25 0235 PPS 101 Colin Dr Unit 4, Holbrook, NY, 11741-4332
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233732
Loan Approval Amount (current) 233732
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 Holbrook, SUFFOLK, NY, 11741-4332
Project Congressional District NY-02
Number of Employees 22
NAICS code 335312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235265.41
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State