Search icon

ISLAND FIRE AND DEFENSE SYSTEMS, INC.

Company Details

Name: ISLAND FIRE AND DEFENSE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125355
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 835 B Marconi Ave, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
EDWIN HERRERA Chief Executive Officer 835 B MARCONI AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-12-04 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-04-21 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-04-21 2023-04-21 Address 835 B MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2017-04-25 2023-04-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-04-25 2023-04-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-04-25 2023-04-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421003285 2023-04-21 BIENNIAL STATEMENT 2023-04-01
220118003458 2022-01-18 BIENNIAL STATEMENT 2022-01-18
170425000400 2017-04-25 CERTIFICATE OF INCORPORATION 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5205828301 2021-01-25 0235 PPS 148 Akron St # 3, Lindenhurst, NY, 11757-3608
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26857
Loan Approval Amount (current) 26857
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 Lindenhurst, SUFFOLK, NY, 11757-3608
Project Congressional District NY-02
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27007.1
Forgiveness Paid Date 2021-08-18
6639917702 2020-05-01 0235 PPP 148 AKRON ST # 3, LINDENHURST, NY, 11757
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26857
Loan Approval Amount (current) 26857
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27077.01
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State