Name: | ISLAND STRUCTURES ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2001 (24 years ago) |
Entity Number: | 2597996 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 325 SUNRISE HIGHWAY, W ISLIP, NY, United States, 11795 |
Address: | 319 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISLAND STRUCTURES ENGINEERING, P.C. | DOS Process Agent | 319 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
WILLIAM R. SCHLUMPF | Chief Executive Officer | 325 SUNRISE HIGHWAY, W ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 325 SUNRISE HIGHWAY, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2025-01-02 | Address | 319 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2023-12-19 | 2023-12-19 | Address | 325 SUNRISE HIGHWAY, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2025-01-02 | Address | 325 SUNRISE HIGHWAY, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2019-08-19 | 2023-12-19 | Address | 319 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2007-01-16 | 2019-08-19 | Address | 325 SUNRISE HIGHWAY, W ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2007-01-16 | 2023-12-19 | Address | 325 SUNRISE HIGHWAY, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2007-01-16 | Address | 325 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2007-01-16 | Address | 325 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001675 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
231219000076 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
190819060229 | 2019-08-19 | BIENNIAL STATEMENT | 2019-01-01 |
170104006054 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102006048 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130109006083 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110121002441 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090107002470 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070116002974 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050211002794 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7707458307 | 2021-01-28 | 0235 | PPS | 319 Sunrise Hwy, West Islip, NY, 11795-2110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2911937209 | 2020-04-16 | 0235 | PPP | 319 SUNRISE HWY, WEST ISLIP, NY, 11795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State