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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND ABSTRACT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 010641845 2024-05-13 ISLAND ABSTRACT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5162489797
Plan sponsor’s address 1975 HEMPSTEAD TPKE STE 401, EAST MEADOW, NY, 115541744

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing ALEXANDER PHILLIPS
ISLAND ABSTRACT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 010641845 2023-10-22 ISLAND ABSTRACT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5162489797
Plan sponsor’s address 1975 HEMPSTEAD TPKE STE 401, EAST MEADOW, NY, 115541744

Signature of

Role Plan administrator
Date 2023-10-22
Name of individual signing ALEXANDER PHILLIPS
ISLAND ABSTRACT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 010641845 2023-10-22 ISLAND ABSTRACT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5162489797
Plan sponsor’s address 1975 HEMPSTEAD TPKE STE 401, EAST MEADOW, NY, 115541744

Signature of

Role Plan administrator
Date 2023-10-22
Name of individual signing ALEXANDER PHILLIPS
ISLAND ABSTRACT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 010641845 2023-10-22 ISLAND ABSTRACT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5162489797
Plan sponsor’s address 1975 HEMPSTEAD TPKE STE 401, EAST MEADOW, NY, 115541744

Signature of

Role Plan administrator
Date 2023-10-22
Name of individual signing ALEXANDER PHILLIPS
ISLAND ABSTRACT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 010641845 2023-10-22 ISLAND ABSTRACT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5162489797
Plan sponsor’s address 1975 HEMPSTEAD TPKE STE 401, EAST MEADOW, NY, 115541744

Signature of

Role Plan administrator
Date 2023-10-22
Name of individual signing ALEXANDER PHILLIPS
ISLAND ABSTRACT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 010641845 2020-08-06 ISLAND ABSTRACT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5162489797
Plan sponsor’s address 1975 HEMPSTEAD TPKE STE 401, EAST MEADOW, NY, 115541744

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing ALEXANDER PHILLIPS
ISLAND ABSTRACT INC 401 K PROFIT SHARING PLAN TRUST 2017 010641845 2018-10-04 ISLAND ABSTRACT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5162489797
Plan sponsor’s address 1975 HEMPSTEAD TPKE STE 401, EAST MEADOW, NY, 115541744

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing ALEXANDER PHILLIPS
ISLAND ABSTRACT INC 2017 010641845 2018-10-30 ISLAND ABSTRACT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5167358777
Plan sponsor’s address 666 OLD COUNTRY RD STE 208, GARDEN CITY, NY, 115302013

Signature of

Role Plan administrator
Date 2018-10-30
Name of individual signing PHILIP PALLADINO
ISLAND ABSTRACT INC 401 K PROFIT SHARING PLAN TRUST 2016 010641845 2017-11-10 ISLAND ABSTRACT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5162489797
Plan sponsor’s address 1975 HEMPSTEAD TPKE STE 401, EAST MEADOW, NY, 115541744

Signature of

Role Plan administrator
Date 2017-11-10
Name of individual signing ALEXANDEWR PHILLIPS
ISLAND ABSTRACT INC 401 K PROFIT SHARING PLAN TRUST 2015 010641845 2017-11-10 ISLAND ABSTRACT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5162489797
Plan sponsor’s address 1975 HEMPSTEAD TPKE STE 401, EAST MEADOW, NY, 115541744

Signature of

Role Plan administrator
Date 2017-11-10
Name of individual signing ALEXANDER PHILLIPS

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

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)
2006-02-14 2014-12-18 Address 1 OLD COUNTRY RD, SUITE 498, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2002-01-14 2006-02-14 Address 7 KERRIGAN ST., LONG BEACH, NY, 11561, 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4906187410 2020-05-11 0235 PPP 1975 Hempstead Turnpike Suite 40, EAST MEADOW, NY, 11554-1744
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90503.75
Loan Approval Amount (current) 90503.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440697
Servicing Lender Name First Freedom Bank
Servicing Lender Address 1620 W Main St, LEBANON, TN, 37087-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-1744
Project Congressional District NY-04
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440697
Originating Lender Name First Freedom Bank
Originating Lender Address LEBANON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91250.41
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State