Search icon

ISLAND PRO DIGITAL INC.

Company Details

Name: ISLAND PRO DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3890904
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 154 MOUNT SINAI AVE, MOUNT SINAI, NY, United States, 11766
Principal Address: 154 MT SINAI AVENUE, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND PRO DIGITAL 401K PLAN 2023 271515036 2024-06-30 ISLAND PRO DIGITAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 6312934217
Plan sponsor’s address 27 A INDUSTRIAL BLVD., MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing DIANA KUBIK
ISLAND PRO DIGITAL 401K PLAN 2022 271515036 2023-09-23 ISLAND PRO DIGITAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 6312934217
Plan sponsor’s address 27 A INDUSTRIAL BLVD., MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-09-23
Name of individual signing DIANA KUBIK
ISLAND PRO DIGITAL 401(K) PLAN 2021 271515036 2022-07-24 ISLAND PRO DIGITAL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 6312934217
Plan sponsor’s address 27 A INDUSTRIAL BLVD., MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing DIANA KUBIK
Role Employer/plan sponsor
Date 2022-07-24
Name of individual signing DIANA KUBIK
ISLAND PRO DIGITAL 401(K) PLAN 2020 271515036 2021-04-23 ISLAND PRO DIGITAL 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 323100
Sponsor’s telephone number 6318826860
Plan sponsor’s address 27 A INDUSTRIAL BLVD., MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing DIANA KUBIK
Role Employer/plan sponsor
Date 2021-04-23
Name of individual signing DIANA KUBIK

Chief Executive Officer

Name Role Address
KURT KUBIK Chief Executive Officer 154 MT SINAI AVENUE, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 MOUNT SINAI AVE, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2009-12-21 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140102002050 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120208002195 2012-02-08 BIENNIAL STATEMENT 2011-12-01
091221000209 2009-12-21 CERTIFICATE OF INCORPORATION 2009-12-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4674475008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ISLAND PRO DIGITAL INC.
Recipient Name Raw ISLAND PRO DIGITAL INC.
Recipient Address 130 HOFFMAN LANE., ISLANDIA, SUFFOLK, NEW YORK, 11749-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4484978406 2021-02-06 0235 PPS 27 Scouting Blvd Unit A, Medford, NY, 11763-2286
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59970
Loan Approval Amount (current) 59970
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 Medford, SUFFOLK, NY, 11763-2286
Project Congressional District NY-02
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60402.62
Forgiveness Paid Date 2021-11-02
2039607701 2020-05-01 0235 PPP 27 SCOUTING BLVD UNIT A, MEDFORD, NY, 11763
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59970
Loan Approval Amount (current) 59970
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 MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60365.07
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State