Search icon

ISLAND BAY COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND BAY COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2003 (22 years ago)
Entity Number: 2962385
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 85 OTIS STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 OTIS STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
PATRICIA YORK Chief Executive Officer 85 OTIS STREET, LINDENHURST, NY, United States, 11757

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PATRICIA YORK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0851415
Trade Name:
ISLAND BAY COMPONENTS INC

Unique Entity ID

Unique Entity ID:
K2LAGFCK9EF3
CAGE Code:
4PZ81
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
ISLAND BAY COMPONENTS INC
Division Name:
ISLAND BAY COMPONENTS INC.
Activation Date:
2025-01-27
Initial Registration Date:
2007-03-26

Commercial and government entity program

CAGE number:
4PZ81
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
PATRICIA D. YORK

History

Start date End date Type Value
2015-11-10 2015-11-16 Address 85 OTIS STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2011-12-21 2015-11-10 Address 68A LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2005-12-06 2015-11-10 Address 691 ROOSEVELT AVE, LINDENHURST, NY, 11757, 5845, USA (Type of address: Chief Executive Officer)
2005-12-06 2011-12-21 Address 691 ROOSEVELT AVE, LINDENHURST, NY, 11757, 5845, USA (Type of address: Principal Executive Office)
2003-10-07 2015-11-10 Address 691 ROOSEVELT AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151116000814 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
151110006338 2015-11-10 BIENNIAL STATEMENT 2015-10-01
111221002063 2011-12-21 BIENNIAL STATEMENT 2011-10-01
091127002285 2009-11-27 BIENNIAL STATEMENT 2009-10-01
080227003101 2008-02-27 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016411P0278
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
49451.92
Base And Exercised Options Value:
49451.92
Base And All Options Value:
49451.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-24
Description:
ANTENNA COVER
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
5895: MISC COMMUNICATION EQ

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
41412.00
Total Face Value Of Loan:
41412.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,412
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,412
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,671.82
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $41,410
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State