Search icon

ISLAND GROUP PLANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND GROUP PLANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749682
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3900 VETERANS MEMORIAL HWY, SUITE #240, BOHEMIA, NY, United States, 11716
Principal Address: KEN DUNNE / SUITE #240, 3900 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3900 VETERANS MEMORIAL HWY, SUITE #240, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
KEN DUNNE Chief Executive Officer 3900 VETERANS MEMORIAL HWY, SUITE #240, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2006-04-19 2012-05-17 Address 3900 VETERANS MEMORIAL HWY, SUITE #130, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-04-19 2012-05-17 Address KEN DUNNE / SUITE #130, 3900 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2006-04-19 2012-05-17 Address 3900 VETERANS MEMORIAL HWY, SUITE #130, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2002-04-01 2006-04-19 Address 24 WINDCREST DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407006274 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120517002543 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002548 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080402003049 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060419002857 2006-04-19 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
102500.00
Total Face Value Of Loan:
102500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102500
Current Approval Amount:
102500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103867.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State