Search icon

ISLAND AUTO ELECTRIC, INC.

Company Details

Name: ISLAND AUTO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1980 (45 years ago)
Entity Number: 621594
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 35 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK G. WUNSCH Chief Executive Officer 884 BRUCE DRIVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1992-11-03 2019-06-24 Address 35 E. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-10-12 Address 35 E. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1992-11-03 1993-10-12 Address 35 E. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1980-04-15 1992-11-03 Address 35 EAST MERRICK RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060767 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190624060052 2019-06-24 BIENNIAL STATEMENT 2018-04-01
160419006035 2016-04-19 BIENNIAL STATEMENT 2016-04-01
140410006079 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120517002939 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100421003606 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080402002878 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060516002816 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040715002404 2004-07-15 BIENNIAL STATEMENT 2004-04-01
020514002423 2002-05-14 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364578500 2021-03-12 0235 PPS 35 E Merrick Rd, Valley Stream, NY, 11580-5814
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12145
Loan Approval Amount (current) 12145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5814
Project Congressional District NY-04
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12225.63
Forgiveness Paid Date 2021-11-10
3321617800 2020-05-26 0235 PPP 35 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12145
Loan Approval Amount (current) 12145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12277.25
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State