Search icon

ISLAND NAUTICAL CANVAS INC.

Company Details

Name: ISLAND NAUTICAL CANVAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (24 years ago)
Entity Number: 2568308
ZIP code: 10543
County: Bronx
Place of Formation: New York
Address: 161 E. Boston Post Road, Mamaroneck, NY, United States, 10543
Principal Address: 2 CRAIG COURT, Stamford, CT, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK PLOCH Chief Executive Officer 161 E. BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
C/O MARK PLOCH DOS Process Agent 161 E. Boston Post Road, Mamaroneck, NY, United States, 10543

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 161 E. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 225 FORDHAM ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2020-10-09 2024-04-05 Address 225 FORDHAM STREET, BRONX, NY, 06903, USA (Type of address: Service of Process)
2002-10-16 2014-10-08 Address 3 WINDWARD LANE, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)
2002-10-16 2024-04-05 Address 225 FORDHAM ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2000-10-30 2020-10-09 Address 225 FORDHAM STREET, BRONX, NY, 10464, USA (Type of address: Service of Process)
2000-10-30 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405000962 2024-04-05 BIENNIAL STATEMENT 2024-04-05
201009060181 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181001006249 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006236 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006557 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121022002067 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101018002681 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080926002807 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061003002036 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041110002214 2004-11-10 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1288017708 2020-05-01 0202 PPP C/O MARK PLOCH 225 FORDHAM ST, BRONX, NY, 10464
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52830
Loan Approval Amount (current) 52830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10464-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53333.35
Forgiveness Paid Date 2021-04-19
3113748610 2021-03-16 0202 PPS C/O MARK PLOCH 225 FORDHAM ST, BRONX, NY, 10464
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51292
Loan Approval Amount (current) 51292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10464
Project Congressional District NY-14
Number of Employees 7
NAICS code 314910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51702.51
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State