Search icon

ISLAND HOSE & SEALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND HOSE & SEALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1994 (32 years ago)
Entity Number: 1788904
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 66 E JEFRYN BLVD, PO BOX 657, DEER PARK, NY, United States, 11729
Principal Address: 66 E JEFRYN BLVD, PO BOX 657, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 E JEFRYN BLVD, PO BOX 657, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
R E CARLSON Chief Executive Officer 64 E JEFRYN BLVD, PO BOX 657, DEER PARK, NY, United States, 11729

Unique Entity ID

Unique Entity ID:
NYWQLNAXE9G4
CAGE Code:
1CPE0
UEI Expiration Date:
2026-01-29

Business Information

Doing Business As:
ISLAND HOSE & SEALS INC
Division Name:
ISLAND HOSE & SEALS INC
Activation Date:
2025-01-31
Initial Registration Date:
2016-05-23

Commercial and government entity program

CAGE number:
1CPE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2030-01-31
SAM Expiration:
2026-01-29

Contact Information

POC:
RAY CARLSON

History

Start date End date Type Value
1994-01-20 1996-02-15 Address FIVE HARMONY LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002108 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120213002732 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100310002064 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080111002313 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060208002811 2006-02-08 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,887.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,830
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State