Search icon

ISLAND AUTO BUYERS LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
RICHARD C. URBAN, ESQ. Agent 16 GRASSMERE AVE., OAKDALE, NY, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 Hawkins Road, Centereach, NY, United States, 11784

Chief Executive Officer

Name Role Address
ROBERT RUGGIERO Chief Executive Officer 1360 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
99163.00
Total Face Value Of Loan:
99163.00
Date:
2020-04-28
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:
69300.00
Total Face Value Of Loan:
69300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69300
Current Approval Amount:
69300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
70081.55
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99163
Current Approval Amount:
99163
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
99620.25

Court Cases

Court Case Summary

Filing Date:
2020-09-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
BARTHA
Party Role:
Plaintiff
Party Name:
ISLAND AUTO BUYERS LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State