Search icon

ISLAND FIBERGLASS SERVICE INC.

Company Details

Name: ISLAND FIBERGLASS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766587
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 2400 PINE NECK RD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAMES WOODHULL Agent 2400 PINE NECK RD, SOUTHOLD, NY, 11971

DOS Process Agent

Name Role Address
JAMES WOODHULL DOS Process Agent 2400 PINE NECK RD, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
JAMES WOODHULL Chief Executive Officer 2400 PINE NECK RD, SOUTHOLD, NY, United States, 11971

Filings

Filing Number Date Filed Type Effective Date
170504006560 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150529010358 2015-05-29 CERTIFICATE OF INCORPORATION 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6323017707 2020-05-01 0235 PPP 2400 PINE NECK RD, SOUTHOLD, NY, 11971-3409
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2480
Loan Approval Amount (current) 2480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTHOLD, SUFFOLK, NY, 11971-3409
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2507.65
Forgiveness Paid Date 2021-06-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State