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)
1998-07-27 2002-07-24 Address 74 WEEKS AVE, MANORVILLE, NY, 11949, 9611, USA (Type of address: Chief Executive Officer)
1995-04-17 1998-07-27 Address 1745 OLE JULE LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1995-04-17 2002-07-24 Address 737 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1995-04-17 1998-07-27 Address 1745 OLE JULE LANE, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
1978-08-31 1995-04-17 Address 120 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

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
120824002461 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100820003032 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080818003224 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060727002785 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040914002757 2004-09-14 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8368187105 2020-04-15 0235 PPP 74 WEEKS AVENUE, MANORVILLE, NY, 11949
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52747.74
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State