Search icon

ISLAND NAMEPLATE, INC.

Company Details

Name: ISLAND NAMEPLATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1976 (49 years ago)
Entity Number: 409691
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 35 Highland Ave., FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SICINA III Chief Executive Officer 35 HIGHLAND AVE, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 Highland Ave., FLORIDA, NY, United States, 10921

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5S7Y0
UEI Expiration Date:
2020-02-12

Business Information

Activation Date:
2019-02-12
Initial Registration Date:
2009-10-28

Form 5500 Series

Employer Identification Number (EIN):
141584309
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 124 SOUTH MAIN STREET, PO BOX 548, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 35 HIGHLAND AVE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1993-05-12 2025-02-11 Address 124 SOUTH MAIN STREET, PO BOX 548, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1993-05-12 2025-02-11 Address 124 SOUTH MAIN STREET, PO BOX 548, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1976-09-13 1993-05-12 Address OLD OXFORD RD., CHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001421 2025-02-11 BIENNIAL STATEMENT 2025-02-11
200904060458 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180926006034 2018-09-26 BIENNIAL STATEMENT 2018-09-01
160901006525 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141119006286 2014-11-19 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
-24200.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State