Search icon

ISLAND CATASTROPHE ENVIRONMENTAL RESTORATION, INC.

Company Details

Name: ISLAND CATASTROPHE ENVIRONMENTAL RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3779056
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 15 FROWEIN RD., BUILDING C3, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND CATASTROPHE ENVIRONMENTAL RESTORATION, INC. DOS Process Agent 15 FROWEIN RD., BUILDING C3, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
ERIC O'REILLY Chief Executive Officer 15 FROWEIN RD., BUILDING C3, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2015-05-12 2017-02-02 Address 39 WATCHOGUE AVE., CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2011-03-28 2015-05-12 Address 225 BARNES ROAD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2011-03-28 2015-05-12 Address 225 BARNES ROAD, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office)
2011-03-28 2015-05-12 Address 225 BARNES ROAD, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2010-01-19 2011-03-28 Address 225 BARNES ROAD, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2009-02-25 2010-01-19 Address 47 NARRAGANSETTE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190220060202 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170202006951 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150512006348 2015-05-12 BIENNIAL STATEMENT 2015-02-01
110328002242 2011-03-28 BIENNIAL STATEMENT 2011-02-01
100119000945 2010-01-19 CERTIFICATE OF CHANGE 2010-01-19
090225000547 2009-02-25 CERTIFICATE OF INCORPORATION 2009-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2405438510 2021-02-20 0235 PPS 15 Frowein Rd Bldg C3, Center Moriches, NY, 11934-1607
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43811
Loan Approval Amount (current) 43811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-1607
Project Congressional District NY-02
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44185.83
Forgiveness Paid Date 2022-01-04
9164017201 2020-04-28 0235 PPP 15 Frowein Rd., Bldg C3, Center Moriches, NY, 11934
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45910.29
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2377800 Intrastate Non-Hazmat 2022-05-23 50000 2018 2 2 Private(Property)
Legal Name ISLAND CATASTROPHE ENVIRONMENTAL RESTORATION INC
DBA Name -
Physical Address 15 FROWEIN RD BLDG C3, CENTER MORICHES, NY, 11934, US
Mailing Address PO BOX 702, MORICHES, NY, 11955, US
Phone (631) 909-1412
Fax -
E-mail JCAPPIELLO@ISLANDCATASTROPHE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State