Search icon

ISLAND PROPERTIES & ASSOCIATES LLC

Company Details

Name: ISLAND PROPERTIES & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255303
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 45 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND PROPERTIES & ASSOCIATES, LLC 401(K) PLAN 2023 203468321 2024-04-16 ISLAND PROPERTIES & ASSOCIATES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 6317736161
Plan sponsor’s address 45 SARAH DRIVE, FARMINGDALE, NY, 11735
ISLAND PROPERTIES & ASSOCIATES, LLC 401(K) PLAN 2022 203468321 2023-06-20 ISLAND PROPERTIES & ASSOCIATES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 6317736161
Plan sponsor’s address 45 SARAH DRIVE, FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
ISLAND PROPERTIES & ASSOCIATES LLC DOS Process Agent 45 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2009-09-24 2023-09-06 Address 45 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-09-13 2009-09-24 Address 45 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906001520 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210907001517 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190910060282 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170920006115 2017-09-20 BIENNIAL STATEMENT 2017-09-01
150908006364 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130911006424 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111018002704 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090924002858 2009-09-24 BIENNIAL STATEMENT 2009-09-01
051116000980 2005-11-16 AFFIDAVIT OF PUBLICATION 2005-11-16
051116000978 2005-11-16 AFFIDAVIT OF PUBLICATION 2005-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557417208 2020-04-15 0235 PPP 45 Sarah Drive, Farmingdale, NY, 11735
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182405
Loan Approval Amount (current) 182405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 23
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183764.29
Forgiveness Paid Date 2021-01-20
5898508508 2021-03-02 0235 PPS 45 Sarah Dr, Farmingdale, NY, 11735-1209
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191637
Loan Approval Amount (current) 191637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1209
Project Congressional District NY-02
Number of Employees 17
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State