Search icon

INDUSTRIAL SCALE REPAIR & SERVICE CO., INC.

Company Details

Name: INDUSTRIAL SCALE REPAIR & SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1983 (42 years ago)
Entity Number: 840842
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 55 PARK CIRCLE S., FARMINGDALE, NY, United States, 11735
Principal Address: 55 PARK CIR S., FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-393-0220

Phone +1 516-249-6497

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 PARK CIRCLE S., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
THOMAS A. GROSSO Chief Executive Officer 55 PARK CIR S., FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1271667-DCA Active Business 2007-10-30 2024-02-28
0814136-DCA Inactive Business 1989-03-01 1991-02-28

History

Start date End date Type Value
2017-07-10 2021-05-03 Address 37 W ZORANNE DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-07-10 2020-07-24 Address 37 W ZORANNE DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-04-17 2017-07-10 Address 18 W ZORANNE DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-04-17 2017-07-10 Address 18 W ZORANNE DR, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-04-17 2017-07-10 Address 18 W ZORANNE DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1983-05-10 1995-04-17 Address 1205 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060358 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200724000088 2020-07-24 CERTIFICATE OF CHANGE 2020-07-24
190501061643 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170710006055 2017-07-10 BIENNIAL STATEMENT 2017-05-01
130510002210 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110603002850 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090422002595 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070509002564 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050718002639 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030508002626 2003-05-08 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581468 RENEWAL INVOICED 2023-01-12 60 Scale Dealer Repairer License Renewal Fee
3413270 RENEWAL INVOICED 2022-02-02 60 Scale Dealer Repairer License Renewal Fee
3284605 RENEWAL INVOICED 2021-01-16 60 Scale Dealer Repairer License Renewal Fee
3152797 RENEWAL INVOICED 2020-01-31 60 Scale Dealer Repairer License Renewal Fee
2951251 RENEWAL INVOICED 2018-12-26 60 Scale Dealer Repairer License Renewal Fee
2757094 RENEWAL INVOICED 2018-03-08 60 Scale Dealer Repairer License Renewal Fee
2575517 RENEWAL INVOICED 2017-03-16 60 Scale Dealer Repairer License Renewal Fee
2275886 RENEWAL INVOICED 2016-02-10 60 Scale Dealer Repairer License Renewal Fee
1943826 RENEWAL INVOICED 2015-01-20 60 Scale Dealer Repairer License Renewal Fee
1560411 RENEWAL INVOICED 2014-01-14 60 Scale Dealer Repairer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2684278305 2021-01-21 0235 PPS 55 Park Cir S, Farmingdale, NY, 11735-4329
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4329
Project Congressional District NY-02
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8353.95
Forgiveness Paid Date 2021-09-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State