Search icon

ISLAND CHATEAU, INC.

Company Details

Name: ISLAND CHATEAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1976 (49 years ago)
Entity Number: 393896
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 900 WEST FINGERBOARD ROAD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-447-5882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA BRESLOW Chief Executive Officer 900 WEST FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 WEST FINGERBOARD ROAD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-108006 No data Alcohol sale 2024-02-12 2024-02-12 2026-02-28 900 W FINGERBOARD ROAD, STATEN ISLAND, New York, 10305 Restaurant
1447341-DCA Inactive Business 2012-10-05 No data 2018-09-30 No data No data
1298884-DCA Inactive Business 2012-09-13 No data 2014-09-30 No data No data
0552215-DCA Inactive Business 2002-09-24 No data 2008-09-30 No data No data

History

Start date End date Type Value
1993-06-07 2002-03-04 Address 900 WEST FINGERBOARD ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1976-03-10 1993-06-07 Address 6 EXCELSIOR AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417002737 2012-04-17 BIENNIAL STATEMENT 2012-03-01
080310003125 2008-03-10 BIENNIAL STATEMENT 2008-03-01
20070823046 2007-08-23 ASSUMED NAME CORP INITIAL FILING 2007-08-23
060320002837 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040329002155 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020304002052 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000320002377 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980408002339 1998-04-08 BIENNIAL STATEMENT 1998-03-01
940329002315 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930607002732 1993-06-07 BIENNIAL STATEMENT 1993-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2419514 ADDROOMREN INVOICED 2016-09-08 0 Catering Establishment Additional Room Renewal Fee
2419515 RENEWAL INVOICED 2016-09-08 540 Catering Establishment Renewal Fee
1788418 RENEWAL INVOICED 2014-09-23 540 Catering Establishment Renewal Fee
1788417 ADDROOMREN INVOICED 2014-09-23 0 Catering Establishment Additional Room Renewal Fee
1229406 RENEWAL INVOICED 2013-01-16 540 Catering Establishment Renewal Fee
1151586 LICENSE INVOICED 2012-10-05 540 Catering Establishment License Fee
988770 RENEWAL INVOICED 2012-09-13 910 Cabaret Renewal Fee
988771 RENEWAL INVOICED 2010-09-09 910 Cabaret Renewal Fee
1121531 LICENSE INVOICED 2008-09-09 1138 Cabaret License Fee for the primary room/floor
1265969 RENEWAL INVOICED 2006-08-04 800 Cabaret Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158688304 2021-01-21 0202 PPS 900 W Fingerboard Rd, Staten Island, NY, 10305-1453
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50085
Loan Approval Amount (current) 50085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1453
Project Congressional District NY-11
Number of Employees 25
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50474.7
Forgiveness Paid Date 2021-11-08
4794688005 2020-06-26 0202 PPP 900 W FINGERBOARD RD, STATEN ISLAND, NY, 10305-1453
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35775
Loan Approval Amount (current) 35775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-1453
Project Congressional District NY-11
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36161.17
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State