Search icon

PAINTING THE ISLAND, INC.

Company Details

Name: PAINTING THE ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1994 (31 years ago)
Entity Number: 1836169
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1355 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1355 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
JOHN SANTOS Chief Executive Officer 1355 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2007-11-05 2008-08-14 Address 55 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2004-08-02 2007-11-05 Address 1439 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1996-10-16 2008-08-14 Address 1439 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1996-10-16 2008-08-14 Address 1439 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1994-07-13 2004-08-02 Address 174 CLEVELAND AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080814003099 2008-08-14 BIENNIAL STATEMENT 2008-07-01
071105000864 2007-11-05 CERTIFICATE OF CHANGE 2007-11-05
040802002399 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020625002534 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000811002198 2000-08-11 BIENNIAL STATEMENT 2000-07-01
980710002183 1998-07-10 BIENNIAL STATEMENT 1998-07-01
961016002426 1996-10-16 BIENNIAL STATEMENT 1996-07-01
940713000461 1994-07-13 CERTIFICATE OF INCORPORATION 1994-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6200968303 2021-01-26 0235 PPS 55 Lumber Rd, Roslyn, NY, 11576-3301
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24779.17
Loan Approval Amount (current) 24779.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-3301
Project Congressional District NY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25003.88
Forgiveness Paid Date 2022-01-03
2134807308 2020-04-29 0235 PPP 55 LUMBER RD, ROSLYN, NY, 11576
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30363.29
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Feb 2025

Sources: New York Secretary of State