Search icon

ISLANDIA AUTO REPAIR INC

Company Details

Name: ISLANDIA AUTO REPAIR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2016 (9 years ago)
Entity Number: 5002491
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 915 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Principal Address: 90 SUNRISE LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT R. GALANTE DOS Process Agent 915 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
VINCENT R GALANTE Chief Executive Officer 915 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
220105001160 2022-01-05 BIENNIAL STATEMENT 2022-01-05
160901010238 2016-09-01 CERTIFICATE OF INCORPORATION 2016-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7625977103 2020-04-14 0235 PPP 915 West Jericho Turnpike, Smithtown, NY, 11787
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68557.04
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State