Search icon

ISLAND TECH II AUTO REPAIR, INC.

Company Details

Name: ISLAND TECH II AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1994 (31 years ago)
Entity Number: 1856271
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 135 MORNINGSTAR RD, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 MORNINGSTAR RD, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
SCOTT VEZZUTO Chief Executive Officer 10 INVERNESS DR, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
1998-09-17 2010-10-12 Address 285 THOMAS ST., STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1996-09-19 1998-09-17 Address 285 THOMAS ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1996-09-19 2010-10-12 Address 135 MORNINGSTAR RD, STATEN ISLAND, NY, 10303, 2811, USA (Type of address: Principal Executive Office)
1996-09-19 2010-10-12 Address 135 MORNINGSTAR RD, STATEN ISLAND, NY, 10303, 2811, USA (Type of address: Service of Process)
1994-09-30 1996-09-19 Address 285 THOMAS STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211118001938 2021-11-18 BIENNIAL STATEMENT 2021-11-18
180907006508 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160901006830 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140918006400 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120920002396 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101012002369 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080918002704 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060921002905 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041029002680 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020916002200 2002-09-16 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404998510 2021-03-03 0202 PPS 135 Morningstar Rd, Staten Island, NY, 10303-2811
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15172
Loan Approval Amount (current) 15172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2811
Project Congressional District NY-11
Number of Employees 2
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15265.56
Forgiveness Paid Date 2021-10-14
3813637410 2020-05-08 0202 PPP 135 MORNINGSTAR RD, STATEN ISLAND, NY, 10303
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14550
Loan Approval Amount (current) 14550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State