Search icon

ISLA INSURANCE AND SERVICES INC

Company Details

Name: ISLA INSURANCE AND SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2013 (12 years ago)
Entity Number: 4437723
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 3A W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLA INSURANCE & SERVICES INC DOS Process Agent 3A W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
ADVENDIZO TORRES Chief Executive Officer 3A W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2013-07-29 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221209002959 2022-12-09 BIENNIAL STATEMENT 2021-07-01
130729000859 2013-07-29 CERTIFICATE OF INCORPORATION 2013-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256748708 2021-04-07 0235 PPS 3A W Montauk Hwy, Hampton Bays, NY, 11946-4001
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51437
Loan Approval Amount (current) 51437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-4001
Project Congressional District NY-01
Number of Employees 9
NAICS code 524128
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51786.49
Forgiveness Paid Date 2021-12-14
8404567001 2020-04-08 0235 PPP 3 W MONTAUK HWY, HAMPTON BAYS, NY, 11946-4001
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-4001
Project Congressional District NY-01
Number of Employees 10
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41319.08
Forgiveness Paid Date 2021-05-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State