Search icon

ISLAND RESEARCH AND DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND RESEARCH AND DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187305
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 200 13TH AVE, UNIT 12, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 13TH AVE, UNIT 12, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROQUEL GRARDI Chief Executive Officer 200 13TH AVE, UNIT 12, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-471-8458
Contact Person:
RAQUEL GIRARDI
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P0442446
Trade Name:
ISLAND RESEARCH AND DEVELOPMENT CORP

Unique Entity ID

Unique Entity ID:
Y5ESA23U8HL6
CAGE Code:
1CXR6
UEI Expiration Date:
2026-04-02

Business Information

Doing Business As:
ISLAND RESEARCH AND DEVELOPMENT CORP
Activation Date:
2025-04-04
Initial Registration Date:
2002-04-09

Commercial and government entity program

CAGE number:
1CXR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
RAQUEL GIRARDI

Form 5500 Series

Employer Identification Number (EIN):
113404587
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-03 2019-12-11 Address 11 DREW CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2003-11-03 2019-12-11 Address 11 DREW CT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2003-11-03 2019-12-11 Address 11 DREW CT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-12-13 2003-11-03 Address 17 LAURELTON AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2001-12-13 2003-11-03 Address 17 LAURELTON AVE, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191211002003 2019-12-11 BIENNIAL STATEMENT 2019-10-01
091007002585 2009-10-07 BIENNIAL STATEMENT 2009-10-01
090508000303 2009-05-08 CERTIFICATE OF AMENDMENT 2009-05-08
060120002114 2006-01-20 BIENNIAL STATEMENT 2005-10-01
031103002743 2003-11-03 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010422PSB13
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12658.00
Base And Exercised Options Value:
12658.00
Base And All Options Value:
12658.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-06-01
Description:
COUPLER,DIRECTIONAL
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
N0010419PLB85
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7500.00
Base And Exercised Options Value:
7500.00
Base And All Options Value:
7500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-06-03
Description:
COUPLER,DIRECTIONAL
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
SPRMM118PWJ69
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
80500.00
Base And Exercised Options Value:
80500.00
Base And All Options Value:
80500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-19
Description:
COUPLER,DIRECTIONAL
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
21765.00
Total Face Value Of Loan:
21765.00
Date:
2009-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-16000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,765
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,914.08
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $21,765

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State