Search icon

ISLAND DESIGN AND LANDSCAPING, INC.

Company Details

Name: ISLAND DESIGN AND LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1979 (46 years ago)
Entity Number: 548221
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 482 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746
Principal Address: 9 ACRE VIEW DR., NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY NATALE Chief Executive Officer 8 SUSAN DR., FORT SALONGA, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1995-05-09 1999-03-16 Address 482 DEER PARK AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-05-09 1999-03-16 Address 8 SUSAN DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
1979-03-30 1995-05-09 Address 22 LILLIAN PLACE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170714028 2017-07-14 ASSUMED NAME CORP INITIAL FILING 2017-07-14
030319002128 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010430002470 2001-04-30 BIENNIAL STATEMENT 2001-03-01
990316002381 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970326002289 1997-03-26 BIENNIAL STATEMENT 1997-03-01
950509002443 1995-05-09 BIENNIAL STATEMENT 1994-03-01
A563994-4 1979-03-30 CERTIFICATE OF INCORPORATION 1979-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4414938606 2021-03-18 0235 PPS 482 Deer Park Rd, Dix Hills, NY, 11746-5237
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74732
Loan Approval Amount (current) 74732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5237
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75176.3
Forgiveness Paid Date 2021-10-25
6697727408 2020-05-15 0235 PPP 482 Deer Park Avenue, Dix Hills, NY, 11746
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73675
Loan Approval Amount (current) 73675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Dix Hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74151.36
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State