Search icon

ISLAND FORK LIFTS, INC.

Company Details

Name: ISLAND FORK LIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1978 (47 years ago)
Entity Number: 507877
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 1031 MAIN STREET, PORT JEFFERSON, NY, United States, 11777
Principal Address: 74 WEEKS AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN V PAPISH Chief Executive Officer 74 WEEKS AVE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
LAW OFFICE OF ERIC D. CHERCHES, P.C. DOS Process Agent 1031 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2004-09-14 2008-08-18 Address 74 WEEKS AVE, MANORVILLE, NY, 11949, 2032, USA (Type of address: Chief Executive Officer)
2002-07-24 2020-09-14 Address 737 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2002-07-24 2004-09-14 Address 74 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
2002-07-24 2004-09-14 Address 74 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1998-07-27 2002-07-24 Address 74 WEEKS AVE, MANORVILLE, NY, 11949, 9611, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200914060352 2020-09-14 BIENNIAL STATEMENT 2020-08-01
180815006037 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160802006114 2016-08-02 BIENNIAL STATEMENT 2016-08-01
20151229026 2015-12-29 ASSUMED NAME LLC INITIAL FILING 2015-12-29
140916006045 2014-09-16 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
52200.00
Total Face Value Of Loan:
52200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52200
Current Approval Amount:
52200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52747.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State