Search icon

ISLAND INTERNATIONAL EXTERIOR FABRICATORS LLC

Company Details

Name: ISLAND INTERNATIONAL EXTERIOR FABRICATORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896079
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933

Permits

Number Date End date Type Address
EWOB-2023530-20796 2023-05-30 2023-06-01 OVER DIMENSIONAL VEHICLE PERMITS No data
EWOB-2023530-20795 2023-05-30 2023-06-01 OVER DIMENSIONAL VEHICLE PERMITS No data
PES6-2023524-20499 2023-05-24 2023-05-31 OVER DIMENSIONAL VEHICLE PERMITS No data
PES6-2023524-20443 2023-05-24 2023-05-31 OVER DIMENSIONAL VEHICLE PERMITS No data
YGV7-2023519-20085 2023-05-19 2023-05-23 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2010-01-06 2024-01-02 Address 1101 SCOTT AVENUE, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002508 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220606002487 2022-06-06 BIENNIAL STATEMENT 2022-01-01
181204007086 2018-12-04 BIENNIAL STATEMENT 2018-01-01
170113006403 2017-01-13 BIENNIAL STATEMENT 2016-01-01
140311006678 2014-03-11 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1153165.00
Total Face Value Of Loan:
1153165.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-08
Type:
Referral
Address:
1101 SCOTT AVE, CALVERTON, NY, 11933
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-21
Type:
Planned
Address:
227 CHERRY STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-18
Type:
Unprog Rel
Address:
101 MINEOLA BLVD, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1153165
Current Approval Amount:
1153165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1171078.55

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 208-8165
Add Date:
2018-05-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State