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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND TAPING INC 401 (K) PROFIT SHARING PLAN & TRUST 2015 112317757 2018-10-01 ISLAND TAPING INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189377878
Plan sponsor’s address 521 47TH RD, LONG ISLAND CITY, NY, 111015511

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing PETER CAFIERO
ISLAND TAPING INC 2014 112317757 2015-10-14 ISLAND TAPING INC. 31
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189377878
Plan sponsor’s mailing address 521 47TH RD, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 521 47TH RD, LONG ISLAND CITY, NY, 11101

Number of participants as of the end of the plan year

Active participants 53
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing PETER CAFIERO
Valid signature Filed with authorized/valid electronic signature
ISLAND TAPING INC 2014 112317757 2018-10-01 ISLAND TAPING INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189377878
Plan sponsor’s address 521 47TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing PETER CAFIERO
ISLAND TAPING, INC. MONEY PURCHASE PENSION PLAN AND TRUST 2010 112317757 2011-11-04 ISLAND TAPING, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-09-01
Business code 238300
Sponsor’s telephone number 7189377878
Plan sponsor’s address 5-21 47TH ROAD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112317757
Plan administrator’s name ISLAND TAPING, INC.
Plan administrator’s address 5-21 47TH ROAD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7189377878

Signature of

Role Plan administrator
Date 2011-11-04
Name of individual signing DENNIS SGAMBATI
Role Employer/plan sponsor
Date 2011-11-04
Name of individual signing DENNIS SGAMBATI
ISLAND TAPING, INC. MONEY PURCHASE PENSION PLAN AND TRUST 2009 112317757 2011-01-11 ISLAND TAPING, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-09-01
Business code 238300
Sponsor’s telephone number 7189377878
Plan sponsor’s address 5-21 47TH ROAD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112317757
Plan administrator’s name ISLAND TAPING, INC.
Plan administrator’s address 5-21 47TH ROAD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7189377878

Signature of

Role Plan administrator
Date 2011-01-11
Name of individual signing FLORENCE SGAMBATI
Role Employer/plan sponsor
Date 2011-01-11
Name of individual signing FLORENCE SGAMBATI

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

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
1995-05-09 2017-08-16 Address 5-21 47TH RD, LONG ISLAND CITY, NY, 11101, 5511, USA (Type of address: Chief Executive Officer)
1973-07-27 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-07-27 1995-05-09 Address 113 W. SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

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
050829002250 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030625002086 2003-06-25 BIENNIAL STATEMENT 2003-07-01
010702002390 2001-07-02 BIENNIAL STATEMENT 2001-07-01
C280646-2 1999-11-02 ASSUMED NAME CORP INITIAL FILING 1999-11-02
990728002545 1999-07-28 BIENNIAL STATEMENT 1999-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-24 No data Queens, LONG ISLAND CITY, NY, 11101 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345219059 0215000 2021-03-26 10 COLUMBUS CIRCLE, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-03-29
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-10-02

Related Activity

Type Inspection
Activity Nr 1522604
Safety Yes
Type Inspection
Activity Nr 1521907
Safety Yes
Type Inspection
Activity Nr 1521796
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2021-05-04
Abatement Due Date 2021-05-25
Current Penalty 3500.0
Initial Penalty 6827.0
Final Order 2021-05-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. a) 19th floor Northwest near Stair G: On or about March 26, 2021 A drywall tradesman used a DeWalt power tool to mix joint compound which was plugged in by electrical drop. The drop was not protected by GFI.
310879796 0215000 2007-03-21 20 PINE STREET, NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-21
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2007-04-11
Abatement Due Date 2007-04-19
Current Penalty 960.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2007-04-11
Abatement Due Date 2007-04-19
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2007-04-11
Abatement Due Date 2007-04-19
Current Penalty 960.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2007-04-11
Abatement Due Date 2007-04-19
Current Penalty 960.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260452 W09
Issuance Date 2007-04-11
Abatement Due Date 2007-04-19
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304685530 0214700 2004-04-27 BAYPORT HIGH SCHOOL, BAYPORT, NY, 11705
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-04-27
Case Closed 2004-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-05-27
Abatement Due Date 2004-06-02
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
301461661 0216000 1999-03-30 ROSEHILL SHOPPING CENTER, 610 COLUMBUS AVE., THORNWOOD, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-04-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-05-03

Related Activity

Type Complaint
Activity Nr 201994639
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1999-04-16
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1999-04-16
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1999-04-16
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-04-16
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-04-16
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
106867468 0215000 1995-09-25 610 6TH AVENUE, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-09-26
Emphasis L: GUTREH
Case Closed 1995-10-24

Related Activity

Type Complaint
Activity Nr 76884402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1995-10-06
Abatement Due Date 1995-10-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1995-10-06
Abatement Due Date 1995-10-12
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
112878772 0214700 1994-08-05 LARKFIELD RD & JERICHO TPKE, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-21
Case Closed 1994-11-18

Related Activity

Type Inspection
Activity Nr 107517583

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1994-10-11
Abatement Due Date 1994-11-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-11
Abatement Due Date 1994-11-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-11
Abatement Due Date 1994-11-29
Nr Instances 1
Nr Exposed 1
Gravity 01
109941351 0215000 1991-02-19 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-01
Case Closed 1991-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-04-23
Abatement Due Date 1991-05-23
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-04-23
Abatement Due Date 1991-05-08
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-04-23
Abatement Due Date 1991-05-23
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-23
Abatement Due Date 1991-04-30
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-23
Abatement Due Date 1991-05-23
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
17879115 0215600 1989-05-09 900 SHERIDAN AVENUE, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-05-18

Related Activity

Type Referral
Activity Nr 900837352
Safety Yes
10763811 0213100 1982-07-12 IBM EASTVIEW RESEARCH LAB, Tarrytown, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-13
Case Closed 1982-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768638309 2021-01-19 0202 PPS 521 47th Rd, Long Island City, NY, 11101-5511
Loan Status Date 2022-06-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1341700
Loan Approval Amount (current) 1341700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5511
Project Congressional District NY-07
Number of Employees 84
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1360521.07
Forgiveness Paid Date 2022-06-16
7742667201 2020-04-28 0202 PPP 5-21 47th Road, Long Island City, NY, 11101-5511
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1341700
Loan Approval Amount (current) 1341700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5511
Project Congressional District NY-07
Number of Employees 84
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1361303.73
Forgiveness Paid Date 2021-10-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State