Search icon

ISLAND AUTO BUYERS LTD.

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)
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

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
980715002468 1998-07-15 BIENNIAL STATEMENT 1998-07-01
940708000254 1994-07-08 CERTIFICATE OF INCORPORATION 1994-07-08

Paycheck Protection Program

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
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69300
Loan Approval Amount (current) 69300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-6116
Project Congressional District NY-02
Number of Employees 13
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70081.55
Forgiveness Paid Date 2021-06-28
7226188504 2021-03-05 0235 PPS 11 Westview Dr, Lloyd Harbor, NY, 11743-1628
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99163
Loan Approval Amount (current) 99163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lloyd Harbor, SUFFOLK, NY, 11743-1628
Project Congressional District NY-01
Number of Employees 13
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99620.25
Forgiveness Paid Date 2021-09-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State