Search icon

ISLAND CONSOLIDATED, LLC

Headquarter

Company Details

Name: ISLAND CONSOLIDATED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2003 (21 years ago)
Entity Number: 2986968
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 1101 SCOTT AVE, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
ISLAND CONSOLIDATED, LLC DOS Process Agent 1101 SCOTT AVE, CALVERTON, NY, United States, 11933

Links between entities

Type:
Headquarter of
Company Number:
000137871
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2439783
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_14689435
State:
ILLINOIS

History

Start date End date Type Value
2018-08-15 2023-12-01 Address 1101 SCOTT AVE, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2003-12-10 2018-08-15 Address 4062-81 GRUMMAN BLVD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036952 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220120001923 2022-01-20 BIENNIAL STATEMENT 2022-01-20
180815006083 2018-08-15 BIENNIAL STATEMENT 2017-12-01
140204002091 2014-02-04 BIENNIAL STATEMENT 2013-12-01
100216002689 2010-02-16 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
2469552.00
Total Face Value Of Loan:
2469552.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2469552
Current Approval Amount:
2469552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2503178.5

Date of last update: 29 Mar 2025

Sources: New York Secretary of State