Search icon

ISLAND FOUNDATIONS CORP.

Company Details

Name: ISLAND FOUNDATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1994 (31 years ago)
Entity Number: 1834376
ZIP code: 11743
County: Richmond
Place of Formation: New York
Address: 184 MEMPHIS AVENUE, STATEN ISLAND, NY, United States, 11743
Principal Address: 184 MEMPHIS AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2023 133777060 2024-09-11 ISLAND FOUNDATIONS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing WILLIAM KIECKA
Valid signature Filed with authorized/valid electronic signature
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2022 133777060 2023-08-08 ISLAND FOUNDATIONS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing WILLIAM KIECKA
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2021 133777060 2022-07-27 ISLAND FOUNDATIONS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing WILLIAM KIECKA
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2020 133777060 2021-08-09 ISLAND FOUNDATIONS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2021-08-09
Name of individual signing WILLIAM KIECKA
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2019 133777060 2020-09-24 ISLAND FOUNDATIONS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing WILLIAM KIECKA
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2018 133777060 2019-06-13 ISLAND FOUNDATIONS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing WILLIAM KIECKA
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2017 133777060 2018-06-05 ISLAND FOUNDATIONS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing WILLIAM KIECKA
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2016 133777060 2017-01-20 ISLAND FOUNDATIONS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2017-01-20
Name of individual signing WILLIAM KIECKA
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2015 133777060 2016-05-16 ISLAND FOUNDATIONS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing WILLIAM KIECKA
ISLAND FOUNDATIONS CORP. 401(K) PROFIT SHARING PLAN 2014 133777060 2015-05-27 ISLAND FOUNDATIONS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 7189676062
Plan sponsor’s address 84 WINANT PL., STATEN ISLAND, NY, 103091313

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing WILLIAM KIECKA

DOS Process Agent

Name Role Address
WILLIAM THEODORE KIECKA DOS Process Agent 184 MEMPHIS AVENUE, STATEN ISLAND, NY, United States, 11743

Chief Executive Officer

Name Role Address
WILLIAM T KIECKA Chief Executive Officer 451 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
960813002746 1996-08-13 BIENNIAL STATEMENT 1996-07-01
940706000488 1994-07-06 CERTIFICATE OF INCORPORATION 1994-07-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-01-11 No data BUEL AVENUE, FROM STREET MASON AVENUE TO STREET NUGENT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6790668404 2021-02-11 0202 PPS 84 Winant Pl N/A, Staten Island, NY, 10309-1313
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636788
Loan Approval Amount (current) 636788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1313
Project Congressional District NY-11
Number of Employees 20
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 648511.88
Forgiveness Paid Date 2023-01-18
4447437206 2020-04-27 0202 PPP 84 winant place, Staten Island, NY, 10309
Loan Status Date 2023-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625500
Loan Approval Amount (current) 625500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 23
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641815.12
Forgiveness Paid Date 2022-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1425052 Interstate 2025-02-04 45000 2024 1 1 Private(Property)
Legal Name ISLAND FOUNDATIONS CORP
DBA Name -
Physical Address 84 WINANT PLACE, STATEN ISLAND, NY, 10309, US
Mailing Address 84 WINANT PLACE, STATEN ISLAND, NY, 10309, US
Phone (718) 967-6062
Fax (718) 967-2542
E-mail BELINDA@ISLANDFOUNDATIONS.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005715 Employee Retirement Income Security Act (ERISA) 2020-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-24
Termination Date 2021-04-27
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name ISLAND FOUNDATIONS CORP.
Role Defendant
1403453 Employee Retirement Income Security Act (ERISA) 2014-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-02
Termination Date 2017-09-13
Date Issue Joined 2014-12-11
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WOR,
Role Plaintiff
Name ISLAND FOUNDATIONS CORP.
Role Defendant
1404061 Employee Retirement Income Security Act (ERISA) 2014-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-30
Termination Date 2014-07-23
Date Issue Joined 2014-07-18
Section 1001
Status Terminated

Parties

Name THE ANNUITY , PENSION, WELFARE
Role Plaintiff
Name ISLAND FOUNDATIONS CORP.
Role Defendant
1404400 Employee Retirement Income Security Act (ERISA) 2014-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-07-21
Termination Date 2015-04-06
Date Issue Joined 2014-10-01
Pretrial Conference Date 2014-12-03
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name ISLAND FOUNDATIONS CORP.
Role Defendant
1104647 Employee Retirement Income Security Act (ERISA) 2011-09-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-26
Termination Date 2011-12-30
Section 1104
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name ISLAND FOUNDATIONS CORP.
Role Defendant
1406270 Employee Retirement Income Security Act (ERISA) 2014-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-27
Termination Date 2015-01-08
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AND APPRE
Role Plaintiff
Name ISLAND FOUNDATIONS CORP.
Role Defendant
1403819 Employee Retirement Income Security Act (ERISA) 2014-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-18
Termination Date 2014-12-11
Section 1132
Status Terminated

Parties

Name CEMENT MASONS' LOCAL 78,
Role Plaintiff
Name ISLAND FOUNDATIONS CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State