Search icon

ISLAND COMPUTER PRODUCTS, INC.

Headquarter

Company Details

Name: ISLAND COMPUTER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Nov 2002 (22 years ago)
Date of dissolution: 07 Nov 2002
Entity Number: 2831972
County: Blank
Activity Description: ICP is an Information Technology firm that specializes in IT Design, Deployment, Integration, Support and Consulting services to a diverse and distinguished list of customers.

Contact Details

Phone +1 718-556-6700

Website http://www.icpcorp.com

Phone +1 718-556-6808

Links between entities

Type Company Name Company Number State
Headquarter of ISLAND COMPUTER PRODUCTS, INC., RHODE ISLAND 000128301 RHODE ISLAND
Headquarter of ISLAND COMPUTER PRODUCTS, INC., CONNECTICUT 0731250 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VDJ3TF1SX9M3 2024-02-17 20 CLIFTON AVE, STATEN ISLAND, NY, 10305, 4912, USA 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305, 4912, USA

Business Information

Doing Business As ICP
URL http://www.icpcorp.com
Division Name ICP
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-02-21
Initial Registration Date 2002-08-15
Entity Start Date 1989-06-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 423430, 518210, 541512, 541513, 541519, 561210, 561621
Product and Service Codes 5995, 5999, 6110, 6125, 6130, 6145, 6260, 7B20, 7B21, 7B22, 7C20, 7E21, 7G20, 7J20, 7K20, 9505, 9525, C222, D300, DA01, DB01, DB02, DB10, DC01, DC10, DH01, DH10, DJ01, DJ10, DK01, H261, H959, H960, J059, L061, M1BG, N025, N059, N061, Z1BG

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL FABOZZI
Address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305, 4912, USA
Title ALTERNATE POC
Name PAUL FABOZZI
Address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305, 4912, USA
Government Business
Title PRIMARY POC
Name ANNETTE FABOZZI
Address 20 CLIFTON AVE, STATEN ISLAND, NY, 10305, 4912, USA
Title ALTERNATE POC
Name ANTHONY ANTICO
Address 20 CLIFTON AVE, STATEN ISLAND, NY, 10305, 4912, USA
Past Performance
Title PRIMARY POC
Name ANNETTE FABOZZI
Address 20 CLIFTON AVE, STATEN ISLAND, NY, 10305, 4912, USA
Title ALTERNATE POC
Name ANNETTE FABOZZI
Address 20 CLIFTON AVE, STATEN ISLAND, NY, 10305, 4912, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUST 2023 133536167 2024-06-28 ISLAND COMPUTER PRODUCTS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUST 2022 133536167 2023-07-25 ISLAND COMPUTER PRODUCTS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUST 2021 133536167 2022-06-06 ISLAND COMPUTER PRODUCTS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing MICHELLE FABOZZI
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUST 2020 133536167 2021-07-21 ISLAND COMPUTER PRODUCTS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing MICHELLE FABOZZI
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUST 2019 133536167 2020-07-30 ISLAND COMPUTER PRODUCTS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MICHELLE FABOZZI
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUST 2018 133536167 2019-06-06 ISLAND COMPUTER PRODUCTS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing MICHELLE FABOZZI
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUST 2017 133536167 2018-09-10 ISLAND COMPUTER PRODUCTS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing MICHELLE FABOZZI
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUST 2016 133536167 2017-05-23 ISLAND COMPUTER PRODUCTS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing MICHELLE FABOZZI
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUST 2015 133536167 2016-07-28 ISLAND COMPUTER PRODUCTS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing MICHELLE FABOZZI
ISLAND COMPUTER PRODUCTS, INC. 401(K) PLAN & TRUS 2014 133536167 2015-08-03 ISLAND COMPUTER PRODUCTS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541519
Sponsor’s telephone number 7185566987
Plan sponsor’s address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing MICHELLE FABOZZI

Licenses

Number Status Type Date End date
0980326-DCA Active Business 1998-03-13 2024-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-11 No data 20 CLIFTON AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-26 No data 20 CLIFTON AVE, Staten Island, STATEN ISLAND, NY, 10305 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3449815 RENEWAL INVOICED 2022-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3176998 RENEWAL INVOICED 2020-04-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2787285 RENEWAL INVOICED 2018-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2348266 RENEWAL INVOICED 2016-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1726756 RENEWAL INVOICED 2014-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1423678 RENEWAL INVOICED 2012-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1423679 RENEWAL INVOICED 2010-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1423680 RENEWAL INVOICED 2008-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1423681 RENEWAL INVOICED 2006-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1423673 CNV_MS INVOICED 2004-10-21 15 Miscellaneous Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362857209 2020-04-27 0202 PPP 20 Clifton ave, Staten Island, NY, 10305
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1841400
Loan Approval Amount (current) 1841400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 114
NAICS code 423430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1854801.3
Forgiveness Paid Date 2021-01-25
3102778308 2021-01-21 0202 PPS 20 Clifton Ave, Staten Island, NY, 10305-4912
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1841402
Loan Approval Amount (current) 1841402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4912
Project Congressional District NY-11
Number of Employees 101
NAICS code 423430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1849176.81
Forgiveness Paid Date 2021-06-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0250100 ISLAND COMPUTER PRODUCTS, INC - VDJ3TF1SX9M3 20 CLIFTON AVE, STATEN ISLAND, NY, 10305-4912
Capabilities Statement Link -
Phone Number 718-556-6805
Fax Number 718-556-6885
E-mail Address afabozzi@icpcorp.com
WWW Page http://www.icpcorp.com
E-Commerce Website -
Contact Person ANNETTE FABOZZI
County Code (3 digit) 085
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 3A1W6
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative ICP is one of the nation's premier strategic solution partners for Information Technology & Enterprise services. Our practices include ebusiness, app dev, networking & infrastructure, storage, telecom, supply chain management & product support.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Computer Sales, computer peripherals, hardware, software, storage, telecommunications, e-business, telephony
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Michelle Fabozzi
Role CEO
Name Paul Fabozzi
Role CIO
Name Annette Fabozzi
Role CAO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Small Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small No
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Small No
Code 541512
NAICS Code's Description Computer Systems Design Services
Small No
Code 541513
NAICS Code's Description Computer Facilities Management Services
Small No
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [No]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Small See Description
Code 561210
NAICS Code's Description Facilities Support Services
Small No
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Small No

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Distributor/Agent, Service(s)
Exporting to (none given)
Desired Export Business Relationships Representative/Agent/Broker
Description of Export Objective(s) nothing

Performance History (References)

Name AT&T
Contract Primary Vendor
Start 2000-01-01
End 2003-01-01
Value 99,000,000

Date of last update: 12 Mar 2025

Sources: New York Secretary of State