Search icon

ISLAND TAPING INC.

Company Details

Name: ISLAND TAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1973 (52 years ago)
Entity Number: 267072
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 5-21 47TH RD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CAFIERO Chief Executive Officer 5-21 47TH RD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-21 47TH RD, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112317757
Plan Year:
2015
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-22 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-09 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190920060021 2019-09-20 BIENNIAL STATEMENT 2019-07-01
170816002020 2017-08-16 BIENNIAL STATEMENT 2017-07-01
110722002097 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090706002858 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070712002608 2007-07-12 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1341700.00
Total Face Value Of Loan:
1341700.00
Date:
2020-04-28
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:
1341700.00
Total Face Value Of Loan:
1341700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-26
Type:
Prog Related
Address:
10 COLUMBUS CIRCLE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-21
Type:
Prog Related
Address:
20 PINE STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-27
Type:
Prog Related
Address:
BAYPORT HIGH SCHOOL, BAYPORT, NY, 11705
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-03-30
Type:
Prog Related
Address:
ROSEHILL SHOPPING CENTER, 610 COLUMBUS AVE., THORNWOOD, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-09-25
Type:
Unprog Rel
Address:
610 6TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1341700
Current Approval Amount:
1341700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1360521.07
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1341700
Current Approval Amount:
1341700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1361303.73

Court Cases

Court Case Summary

Filing Date:
1998-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ZORIC,
Party Role:
Plaintiff
Party Name:
ISLAND TAPING INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State