Search icon

ISLAND GUYS, LLC

Company Details

Name: ISLAND GUYS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2014 (11 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 4613500
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 255 FOREST CREEK LANE, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 FOREST CREEK LANE, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2014-07-29 2025-03-12 Address 255 FOREST CREEK LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312001646 2025-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-11
141201000820 2014-12-01 CERTIFICATE OF PUBLICATION 2014-12-01
140729000096 2014-07-29 ARTICLES OF ORGANIZATION 2014-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179407403 2020-05-04 0296 PPP 533 Niagara St Suite 350, Tonawanda, NY, 14150
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19184.79
Forgiveness Paid Date 2021-05-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State