Search icon

ISLAND EMPANADA, INC.

Company Details

Name: ISLAND EMPANADA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053945
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 248 ONTARIO STREET, RONKONKOMA, NY, United States, 11779
Principal Address: 601-13 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY PELAEZ DOS Process Agent 248 ONTARIO STREET, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROY PELAEZ Chief Executive Officer 248 ONTARIO STREET, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
190212060882 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170214006115 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150206006307 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130220006248 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110210000953 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 2142 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-20 No data 2142 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2024-05-16 No data 2142 MERRICK AVENUE, MERRICK Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2023-05-18 No data 2142 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-12-14 No data 2142 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-04 No data 2142 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2022-10-24 No data 2142 MERRICK AVENUE, MERRICK Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2021-07-30 No data 2142 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2021-07-12 No data 2142 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2021-06-29 No data 2142 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002837707 2020-05-01 0235 PPP 248 ONTARIO STREET, RONKONKOMA, NY, 11779
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) 75660
Loan Approval Amount (current) 75660
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76207.86
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State