Name: | ISLAND AUTO BUYERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1994 (31 years ago) |
Entity Number: | 1834967 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 384 Hawkins Road, Centereach, NY, United States, 11784 |
Principal Address: | 1360 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C. URBAN, ESQ. | Agent | 16 GRASSMERE AVE., OAKDALE, NY, 11769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 384 Hawkins Road, Centereach, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
ROBERT RUGGIERO | Chief Executive Officer | 1360 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2023-03-17 | Address | 1360 RIDGE ROAD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 18 THATCH POND RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2013-12-20 | 2023-03-17 | Address | 16 GRASSMERE AVE., OAKDALE, NY, 11769, USA (Type of address: Registered Agent) |
2013-12-20 | 2023-03-17 | Address | 859 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1998-07-15 | 2023-03-17 | Address | 18 THATCH POND RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1994-07-08 | 2013-12-20 | Address | 18 THATCH POND ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1994-07-08 | 2023-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317001170 | 2023-03-17 | BIENNIAL STATEMENT | 2022-07-01 |
131220000089 | 2013-12-20 | CERTIFICATE OF CHANGE | 2013-12-20 |
110926000686 | 2011-09-26 | ANNULMENT OF DISSOLUTION | 2011-09-26 |
DP-1598963 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000713002001 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980715002468 | 1998-07-15 | BIENNIAL STATEMENT | 1998-07-01 |
940708000254 | 1994-07-08 | CERTIFICATE OF INCORPORATION | 1994-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3509007208 | 2020-04-27 | 0235 | PPP | 859 Sunrise Highway, WEST BABYLON, NY, 11704-6116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7226188504 | 2021-03-05 | 0235 | PPS | 11 Westview Dr, Lloyd Harbor, NY, 11743-1628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State