Search icon

CENTER ISLAND CONTRACTING, INC.

Company Details

Name: CENTER ISLAND CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148233
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 95 Florida St., Farmingdale, NY, United States, 11735
Principal Address: 95 FLORIDA STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTER ISLAND CONTRACTING, INC. DOS Process Agent 95 Florida St., Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
CALEB HANIQUET Chief Executive Officer 95 FLORIDA STREET, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
202284014
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-05 2015-01-13 Address 777 FALL AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2009-02-05 2015-01-13 Address 777 FALL AVE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2005-01-10 2015-01-13 Address 777 FALL AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103000402 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220505003747 2022-05-05 BIENNIAL STATEMENT 2021-01-01
190109060289 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103008360 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007348 2015-01-13 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
66710.00
Total Face Value Of Loan:
66710.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66710
Current Approval Amount:
66710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67618
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66712.43
Current Approval Amount:
66712.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67297.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State