Search icon

ISLAND STRUCTURES ENGINEERING, P.C.

Company Details

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

DOS Process Agent

Name Role Address
ISLAND STRUCTURES ENGINEERING, P.C. DOS Process Agent 319 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
WILLIAM R. SCHLUMPF Chief Executive Officer 325 SUNRISE HIGHWAY, W ISLIP, NY, United States, 11795

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143737
Loan Approval Amount (current) 143737
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 West Islip, SUFFOLK, NY, 11795-2110
Project Congressional District NY-02
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144711.3
Forgiveness Paid Date 2021-10-06
2911937209 2020-04-16 0235 PPP 319 SUNRISE HWY, WEST ISLIP, NY, 11795
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143737
Loan Approval Amount (current) 143737
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 WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144656.52
Forgiveness Paid Date 2020-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State