Search icon

ISLAND ABSTRACT INC.

Company Details

Name: ISLAND ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718607
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1975 HEMPSTEAD TURNPIKE, SUITE 401, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER PHILLIPS DOS Process Agent 1975 HEMPSTEAD TURNPIKE, SUITE 401, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ALEXANDER PHILLIPS Chief Executive Officer 1975 HEMPSTEAD TURNPIKE, SUITE 401, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
010641845
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-18 2018-06-21 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2014-12-18 2018-06-21 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2014-12-18 2018-06-21 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-02-14 2014-12-18 Address 1 OLD COUNTRY RD, SUITE 498, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2006-02-14 2014-12-18 Address 1 OLD COUNTRY RD, SUITE 498, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621006099 2018-06-21 BIENNIAL STATEMENT 2018-01-01
141218002033 2014-12-18 BIENNIAL STATEMENT 2014-01-01
060214002726 2006-02-14 BIENNIAL STATEMENT 2006-01-01
020114000702 2002-01-14 CERTIFICATE OF INCORPORATION 2002-01-14

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90503.75
Current Approval Amount:
90503.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91250.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State