Search icon

THE ISLAND OF SANTORINI CORP.

Company Details

Name: THE ISLAND OF SANTORINI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1993 (32 years ago)
Entity Number: 1748457
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 133 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 MERRICK AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
KOSTAS KATSAROS Chief Executive Officer 133 MERRICK AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2013-09-19 2020-08-20 Address 133 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2007-10-16 2013-09-19 Address 133 N MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2007-10-16 2013-09-19 Address 133 N MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2007-10-16 2013-09-19 Address 133 N MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-09-26 2007-10-16 Address 133 N MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-09-26 2007-10-16 Address 133 N MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1995-09-26 2007-10-16 Address 133 N MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-08-10 1995-09-26 Address 10 SOUTH GATE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060064 2020-08-20 BIENNIAL STATEMENT 2019-08-01
160328006027 2016-03-28 BIENNIAL STATEMENT 2015-08-01
130919002303 2013-09-19 BIENNIAL STATEMENT 2013-08-01
110816002012 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090814002597 2009-08-14 BIENNIAL STATEMENT 2009-08-01
071016002251 2007-10-16 BIENNIAL STATEMENT 2007-08-01
051024002731 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030812002705 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010807002326 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990910002180 1999-09-10 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445667402 2020-05-12 0235 PPP 133 merrick ave, merrick, NY, 11566
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48887
Loan Approval Amount (current) 48887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49371.8
Forgiveness Paid Date 2021-05-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State