Search icon

ISLAND STRUCTURES INC.

Company Details

Name: ISLAND STRUCTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1981 (44 years ago)
Entity Number: 681706
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 15 THE SAIL, EAST ISLIP, NY, United States, 11730
Principal Address: 319 SUNRISE HWY., WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND STRUCTURES INC. 401(K) PROFIT SHARING PLAN 2023 112560545 2024-05-28 ISLAND STRUCTURES INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing WILLIAM R SCHLUMPF
Role Employer/plan sponsor
Date 2024-05-23
Name of individual signing WILLIAM R SCHLUMPF
ISLAND STRUCTURES INC. CASH BALANCE PLAN 2023 112560545 2024-09-25 ISLAND STRUCTURES INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing WILLIAM R SCHLUMPF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing WILLIAM R SCHLUMPF
Valid signature Filed with authorized/valid electronic signature
ISLAND STRUCTURES INC. 401(K) PROFIT SHARING PLAN 2022 112560545 2023-10-10 ISLAND STRUCTURES INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing WILLIAM R SCHLUMPF
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing WILLIAM R SCHLUMPF
ISLAND STRUCTURES INC. 401(K) PROFIT SHARING PLAN 2022 112560545 2023-10-02 ISLAND STRUCTURES INC. 11
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing WILLIAM R SCHLUMPF
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing WILLIAM R SCHLUMPF
ISLAND STRUCTURES INC. CASH BALANCE PLAN 2022 112560545 2023-10-02 ISLAND STRUCTURES INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing WILLIAM R SCHLUMPF
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing WILLIAM R SCHLUMPF
ISLAND STRUCTURES INC. CASH BALANCE PLAN 2021 112560545 2022-06-28 ISLAND STRUCTURES INC. 10
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing WILLIAM SCHLUMPF
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing WILLIAM SCHLUMPF
ISLAND STRUCTURES INC. 401(K) PROFIT SHARING PLAN 2021 112560545 2022-08-09 ISLAND STRUCTURES INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing WILLIAM R SCHLUMPF
Role Employer/plan sponsor
Date 2022-08-08
Name of individual signing WILLIAM R SCHLUMPF
ISLAND STRUCTURES INC. CASH BALANCE PLAN 2021 112560545 2022-10-03 ISLAND STRUCTURES INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing WILLIAM R SCHLUMPF
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing WILLIAM R SCHLUMPF
ISLAND STRUCTURES INC. 401(K) PROFIT SHARING PLAN 2020 112560545 2021-06-09 ISLAND STRUCTURES INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing WILLIAM SCHLUMPF
Role Employer/plan sponsor
Date 2021-06-07
Name of individual signing WILLIAM SCHLUMPF
ISLAND STRUCTURES INC. CASH BALANCE PLAN 2020 112560545 2021-09-30 ISLAND STRUCTURES INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 6316690693
Plan sponsor’s address 319 SUNRISE HIGHWAY, W. ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing WILLIAM SCHLUMPF
Role Employer/plan sponsor
Date 2021-09-30
Name of individual signing WILLIAM SCHLUMPF

Chief Executive Officer

Name Role Address
WILLIAM R SCHLUMPF Chief Executive Officer 319 SUNRISE HWY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
ISLAND STRUCTURES INC. DOS Process Agent 15 THE SAIL, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 319 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-02-05 Address 15 THE SAIL, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2023-12-19 2025-02-05 Address 319 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 319 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2023-12-19 Address 15 THE SAIL, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2019-02-05 2021-02-02 Address 319 SUNRISE HWY., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2019-02-05 2023-12-19 Address 319 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205003254 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231219002156 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210202060458 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060174 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170206006051 2017-02-06 BIENNIAL STATEMENT 2017-02-01
130204006852 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110223002398 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130003217 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070326003336 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050311002453 2005-03-11 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347484735 0214700 2024-05-15 608 UNION AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-15
Case Closed 2024-11-06

Related Activity

Type Inspection
Activity Nr 1748485
Safety Yes
Type Inspection
Activity Nr 1748404
Safety Yes
Type Referral
Activity Nr 2163215
Safety Yes
302699855 0214700 1999-08-20 ALANTIS MARINE WORLD, RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-08-20
Emphasis S: CONSTRUCTION
Case Closed 1999-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-09-23
Abatement Due Date 1999-11-10
Current Penalty 112.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Current Penalty 112.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-09-23
Abatement Due Date 1999-09-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 1999-09-23
Abatement Due Date 1999-10-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
698837 0214700 1985-03-14 2920 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-15
Case Closed 1985-04-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920987204 2020-04-16 0235 PPP 319 SUNRISE HWY, WEST ISLIP, NY, 11795
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28337
Loan Approval Amount (current) 28337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28593.87
Forgiveness Paid Date 2021-03-17
4500668506 2021-02-26 0235 PPS 319 Sunrise Hwy, West Islip, NY, 11795-2110
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) 28337
Loan Approval Amount (current) 28337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-2110
Project Congressional District NY-02
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28505.16
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State