Search icon

ISLAND STANDARD DISTRIBUTORS, LLC

Company Details

Name: ISLAND STANDARD DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2017 (8 years ago)
Entity Number: 5118443
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 537 CLINTON AVENUE APT. 6C, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
MELISSA SADLER Agent 537 CLINTON AVENUE APT. 6C, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 537 CLINTON AVENUE APT. 6C, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
170411000807 2017-04-11 ARTICLES OF ORGANIZATION 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790867903 2020-06-20 0202 PPP 537 CLINTON AVE APT 6C, BROOKLYN, NY, 11238-2201
Loan Status Date 2021-11-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13507
Loan Approval Amount (current) 13507
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-2201
Project Congressional District NY-07
Number of Employees 1
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State