Search icon

NEW ISLAND INVESTMENTS CORP.

Company Details

Name: NEW ISLAND INVESTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2005 (19 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 3278656
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: PO BOX 324, HICKSVILLE, NY, United States, 11802
Principal Address: 77 N. BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARCO QUEZADA Chief Executive Officer 77 N. BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MARCO QUEZADA DOS Process Agent PO BOX 324, HICKSVILLE, NY, United States, 11802

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 77 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-11-04 2025-03-03 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-11-04 2025-03-03 Address PO BOX 324, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2023-11-04 2023-11-04 Address 77 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-11-04 2025-03-03 Address 77 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-11-04 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-11-04 2023-11-04 Address PO BOX 324, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2017-11-27 2023-11-04 Address 77 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-11-27 2019-11-04 Address 77 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-11-27 2019-11-04 Address 77 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303001302 2024-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-12
231104000294 2023-11-04 BIENNIAL STATEMENT 2023-11-01
220319000864 2022-03-19 BIENNIAL STATEMENT 2021-11-01
191104062248 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171127006041 2017-11-27 BIENNIAL STATEMENT 2017-11-01
170612006322 2017-06-12 BIENNIAL STATEMENT 2015-11-01
150730002014 2015-07-30 BIENNIAL STATEMENT 2013-11-01
071206002638 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051227000365 2005-12-27 CERTIFICATE OF AMENDMENT 2005-12-27
051108000653 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3743249004 2021-05-20 0235 PPS 77 N Broadway N/A, Hicksville, NY, 11801-2946
Loan Status Date 2022-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 781
Loan Approval Amount (current) 781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2946
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2005468008 2020-06-23 0235 PPP 77 N. Broadway, HICKSVILLE, NY, 11801-2903
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-2903
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State