Search icon

ISLAND STUCCO CORP.

Company Details

Name: ISLAND STUCCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3060766
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 198 MAIN STREET, STATEN ISLAND, NY, United States, 10307
Principal Address: 198 MAIN ST, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-227-5866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 MAIN STREET, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
STEVEN BYE Chief Executive Officer 19 GEORGES LN, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1210956-DCA Inactive Business 2005-10-01 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
080620002791 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060525003697 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040602000275 2004-06-02 CERTIFICATE OF INCORPORATION 2004-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510723 PROCESSING INVOICED 2016-12-12 25 License Processing Fee
2510724 DCA-SUS CREDITED 2016-12-12 75 Suspense Account
2483782 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483783 RENEWAL CREDITED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1860459 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1860458 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
707401 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
798913 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
707395 TRUSTFUNDHIC INVOICED 2011-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
798914 RENEWAL INVOICED 2011-05-24 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
17384.00
Total Face Value Of Loan:
17384.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17384
Current Approval Amount:
17384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17537.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-01-14
Operation Classification:
Priv. Pass.(Non-business)
power Units:
0
Drivers:
0
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State