Search icon

ISLAND INSTRUMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3177381
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 50 KARL AVE STE 303, STATION PLAZA, SMITHTOWN, NY, United States, 11787
Principal Address: 65 BURT DR, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK S EGHRARI ESQ DOS Process Agent 50 KARL AVE STE 303, STATION PLAZA, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
PATRICK E MCKEEVER Chief Executive Officer 65 BURT DR, DEER PARK, NY, United States, 11729

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-243-0563
Contact Person:
PATRICK MCKEEVER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1993299
Trade Name:
ISLAND INSTRUMENT CORP

Unique Entity ID

Unique Entity ID:
ZZ8YXP14FE93
CAGE Code:
398F5
UEI Expiration Date:
2026-04-01

Business Information

Doing Business As:
ISLAND INSTRUMENT CORP
Activation Date:
2025-04-03
Initial Registration Date:
2002-01-18

Commercial and government entity program

CAGE number:
398F5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2030-04-03
SAM Expiration:
2026-04-01

Contact Information

POC:
PATRICK E. MCKEEVER

History

Start date End date Type Value
2005-03-15 2021-03-15 Address 50 KARL AVE STE 303, STATION PLAZA, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060046 2021-03-15 BIENNIAL STATEMENT 2021-03-01
130306006134 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110331002716 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090312002708 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070716002924 2007-07-16 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
70269.00
Total Face Value Of Loan:
70269.00
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:
75700.00
Total Face Value Of Loan:
75700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$70,269
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,269
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,731.6
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $70,265
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$75,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,595.78
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $75,700

Court Cases

Court Case Summary

Filing Date:
1999-04-21
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GILDAY,
Party Role:
Plaintiff
Party Name:
ISLAND INSTRUMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State