Search icon

ISLAND CHEMISTS, INC.

Company Details

Name: ISLAND CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620320
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 353 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554
Principal Address: 353 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 516-785-0120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
RANDOLPH MOHABIR Chief Executive Officer 353 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 353 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2010-02-02 2024-01-02 Address 353 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2008-01-22 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-22 2024-01-02 Address 353 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004645 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230103002933 2023-01-03 BIENNIAL STATEMENT 2022-01-01
140512002140 2014-05-12 BIENNIAL STATEMENT 2014-01-01
120213002234 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100202002385 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080122000474 2008-01-22 CERTIFICATE OF INCORPORATION 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7832267105 2020-04-14 0235 PPP 353 NEWBRIDGE RD, EAST MEADOW, NY, 11554-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130500
Loan Approval Amount (current) 130500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 16
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132084.12
Forgiveness Paid Date 2021-07-02
1423278803 2021-04-10 0235 PPS 353 Newbridge Rd, East Meadow, NY, 11554-4120
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120232
Loan Approval Amount (current) 120232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-4120
Project Congressional District NY-04
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121531.17
Forgiveness Paid Date 2022-06-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State