Search icon

ISLANDWIDE TECHNOLOGY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLANDWIDE TECHNOLOGY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2010 (15 years ago)
Entity Number: 3973880
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 218 EAST PARK AVE STE 510, LONG BEACH, NY, United States, 11561
Principal Address: 218 E PARK AVE, STE 510, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLANDWIDE TECHNOLOGY SERVICES, INC. DOS Process Agent 218 EAST PARK AVE STE 510, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
PAUL MISTRETTA Chief Executive Officer 218 E PARK AVE, 510, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2010-07-16 2020-07-01 Address 248 WEST PARK AVENUE STE 220, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060133 2020-07-01 BIENNIAL STATEMENT 2018-07-01
100716000611 2010-07-16 CERTIFICATE OF INCORPORATION 2010-07-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$15,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,738.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,250
Utilities: $6,375
Debt Interest: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State