Search icon

ISLAND PROPERTY TAX REDUCTION SERVICE INCORPORATED

Company Details

Name: ISLAND PROPERTY TAX REDUCTION SERVICE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3706080
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3115 LONG BEACH RD, SUITE 300, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN COMBS Chief Executive Officer PO BOX 174, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
JOHN COMBS DOS Process Agent 3115 LONG BEACH RD, SUITE 300, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-09-27 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-02 2020-08-03 Address 245 VERMONT AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2011-07-07 2018-08-02 Address PO BOX 174, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2008-08-07 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-07 2011-07-07 Address 2801 A MILBURN AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061903 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006907 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006943 2016-08-02 BIENNIAL STATEMENT 2016-08-01
141215006581 2014-12-15 BIENNIAL STATEMENT 2014-08-01
120806007144 2012-08-06 BIENNIAL STATEMENT 2012-08-01
110707002355 2011-07-07 BIENNIAL STATEMENT 2010-08-01
080807000500 2008-08-07 CERTIFICATE OF INCORPORATION 2008-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635797703 2020-05-01 0235 PPP 3115 LONG BEACH RD, OCEANSIDE, NY, 11572
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55930
Loan Approval Amount (current) 55930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56310.63
Forgiveness Paid Date 2021-01-07
7337838305 2021-01-28 0235 PPS 3115 Long Beach Rd, Oceanside, NY, 11572-3253
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50930
Loan Approval Amount (current) 50930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-3253
Project Congressional District NY-04
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51258.58
Forgiveness Paid Date 2021-09-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State