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

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

Form 5500 Series

Employer Identification Number (EIN):
112560545
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

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 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
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 Address 15 THE SAIL, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28337.00
Total Face Value Of Loan:
28337.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28337.00
Total Face Value Of Loan:
28337.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-15
Type:
Referral
Address:
608 UNION AVENUE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-20
Type:
Prog Related
Address:
ALANTIS MARINE WORLD, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-14
Type:
Planned
Address:
2920 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28337
Current Approval Amount:
28337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28593.87
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28337
Current Approval Amount:
28337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28505.16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State