Search icon

ISLAND GROUP PLANS, INC.

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
020401000689 2002-04-01 CERTIFICATE OF INCORPORATION 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9929107000 2020-04-09 0235 PPP 3900 VETERANS MEMORIAL HWY STE 360, BOHEMIA, NY, 11716-1019
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-1019
Project Congressional District NY-02
Number of Employees 9
NAICS code 525110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103867.6
Forgiveness Paid Date 2021-08-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State