Search icon

THE ISLAND SHOWROOM INC.

Company Details

Name: THE ISLAND SHOWROOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (29 years ago)
Entity Number: 1977601
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1663 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME AND STONE 401(K) PLAN 2023 113294382 2024-07-23 ISLAND SHOWROOM INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423700
Sponsor’s telephone number 7187871000
Plan sponsor’s address 1663 CONEY ISLAND AVE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
HOME AND STONE 401(K) PLAN 2022 113294382 2023-07-18 ISLAND SHOWROOM INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423700
Sponsor’s telephone number 7187871000
Plan sponsor’s address 1663 CONEY ISLAND AVE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

Chief Executive Officer

Name Role Address
ABRAHA TIKOTZKY Chief Executive Officer 1663 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1663 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-08-27 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2024-08-27 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
2007-01-04 2018-05-16 Address 1885 E 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-01-04 2018-05-16 Address 1885 E 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-12-29 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2006-12-29 2006-12-29 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2006-12-29 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
2006-12-29 2006-12-29 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
1995-11-30 2006-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-30 2018-05-16 Address 1544 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516002027 2018-05-16 BIENNIAL STATEMENT 2017-11-01
130430002280 2013-04-30 BIENNIAL STATEMENT 2011-11-01
070104002005 2007-01-04 BIENNIAL STATEMENT 2005-11-01
061229000775 2006-12-29 CERTIFICATE OF AMENDMENT 2006-12-29
951130000177 1995-11-30 CERTIFICATE OF INCORPORATION 1995-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-01 No data 1663 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 1663 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210055 OL VIO INVOICED 2013-04-12 1250 OL - Other Violation
149846 CL VIO INVOICED 2011-11-18 250 CL - Consumer Law Violation

Date of last update: 04 Jan 2025

Sources: New York Secretary of State