Search icon

ISLAND ESTATES ABSTRACT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND ESTATES ABSTRACT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2011 (14 years ago)
Entity Number: 4133384
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY 11553, SUITE 204, Uniondale, NY, United States, 11553

DOS Process Agent

Name Role Address
CARLO M FUSCO DOS Process Agent 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY 11553, SUITE 204, Uniondale, NY, United States, 11553

Links between entities

Type:
Headquarter of
Company Number:
M23000011942
State:
FLORIDA

History

Start date End date Type Value
2019-07-18 2024-01-31 Address 1065 OLD COUNTRY ROAD, SUITE 206, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2011-08-22 2019-07-18 Address 60 W. 2ND STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002724 2024-01-31 BIENNIAL STATEMENT 2024-01-31
190718000685 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
111205000626 2011-12-05 CERTIFICATE OF PUBLICATION 2011-12-05
110822000558 2011-08-22 ARTICLES OF ORGANIZATION 2011-08-22

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:
28587.00
Total Face Value Of Loan:
28587.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28587
Current Approval Amount:
28587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28944.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State