Search icon

ISLAND DESIGNERS ASSOCIATES, INC.

Headquarter

Company Details

Name: ISLAND DESIGNERS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1981 (44 years ago)
Entity Number: 720957
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Principal Address: 2110 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779
Address: 22 WEST MAIN STREET, P. O. BOX 377, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ISLAND DESIGNERS ASSOCIATES, INC., FLORIDA P17838 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FK9LCMJPWXD5 2025-02-19 20 PEACHTREE CT STE 103F, HOLBROOK, NY, 11741, 4616, USA 20 PEACHTREE CT STE 103F, HOLBROOK, NY, 11741, 4616, USA

Business Information

Division Name ISLAND DESIGNERS ASSOCIATES INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2001-11-20
Entity Start Date 1981-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334412, 334418, 541340, 541490, 561990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK ANTICO
Role PRESIDENT
Address 20 PEACHTREE CT, SUITE 103F, HOLBROOK, NY, 11741, 1027, USA
Title ALTERNATE POC
Name TOM REILLY
Address 3900 VETERANS MEMORIAL HWY., SUITE 120, BOHEMIA, NY, 11716, 1027, USA
Government Business
Title PRIMARY POC
Name FRANK ANTICO
Role PRESIDENT
Address 20 PEACHTREE CT, SUITE 103F, HOLBROOK, NY, 11741, 1027, USA
Title ALTERNATE POC
Name FRANK ANTICO
Address 3900 VETERANS MEMORIAL HWY., SUITE 120, BOHEMIA, NY, 11716, 1027, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SD29 Active Non-Manufacturer 2000-12-06 2024-03-04 2029-02-26 2025-02-19

Contact Information

POC FRANK ANTICO
Phone +1 631-981-4580
Fax +1 631-737-6871
Address 20 PEACHTREE CT STE 103F, HOLBROOK, NY, 11741 4616, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
FRANK ANTICO Chief Executive Officer 2110 SMITHTOWN AVE, STE 1, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
ERNEST R. MALER DOS Process Agent 22 WEST MAIN STREET, P. O. BOX 377, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1993-04-26 2007-09-11 Address 90-D RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-04-26 2007-09-11 Address 90-D RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1981-09-08 2007-09-11 Address 22 WEST MAIN STREET, P. O. BOX 377, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010002107 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111011002185 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090901002053 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070911002620 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051104002622 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030908002619 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010911002162 2001-09-11 BIENNIAL STATEMENT 2001-09-01
990929002329 1999-09-29 BIENNIAL STATEMENT 1999-09-01
971021002397 1997-10-21 BIENNIAL STATEMENT 1997-09-01
931229002667 1993-12-29 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478708405 2021-02-05 0235 PPS 1461 Lakeland Ave Unit 6, Bohemia, NY, 11716-2174
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45595
Loan Approval Amount (current) 45595
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2174
Project Congressional District NY-02
Number of Employees 4
NAICS code 334412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45891.65
Forgiveness Paid Date 2021-10-06
9803157804 2020-06-09 0235 PPP 1461 Lakeland Ave, Ste 6, BOHEMIA, NY, 11716-2145
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45594
Loan Approval Amount (current) 45594
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2145
Project Congressional District NY-02
Number of Employees 4
NAICS code 334412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45942.77
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3139942 ISLAND DESIGNERS ASSOCIATES, INC. - FK9LCMJPWXD5 20 PEACHTREE CT STE 103F, HOLBROOK, NY, 11741-4616
Capabilities Statement Link -
Phone Number 631-981-4580
Fax Number 631-737-6871
E-mail Address fantico@island-designers.com
WWW Page -
E-Commerce Website -
Contact Person FRANK ANTICO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1SD29
Year Established 1981
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes
Code 334412
NAICS Code's Description Bare Printed Circuit Board Manufacturing
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State