Search icon

LONG ISLAND PANELING CENTER OF WESTBURY, INC.

Company Details

Name: LONG ISLAND PANELING CENTER OF WESTBURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1985 (40 years ago)
Entity Number: 1010105
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 69 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STERNBERG Chief Executive Officer 207 OWASCO DRIVE, PT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2003-07-03 2011-07-25 Address LONG ISLAND PANELING CTR INC., 59 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1999-07-22 2003-07-03 Address 25 SPINNAKER LANE, E. PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1999-07-22 2011-07-25 Address 69 E. SUNRISE HGWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1985-07-08 1999-07-22 Address 69 E. SUNRISE HGWY., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002427 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110725002428 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708003214 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070713002691 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050901002009 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030703002631 2003-07-03 BIENNIAL STATEMENT 2003-07-01
011226000120 2001-12-26 ANNULMENT OF DISSOLUTION 2001-12-26
DP-1494224 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990722002377 1999-07-22 BIENNIAL STATEMENT 1999-07-01
B245035-2 1985-07-08 CERTIFICATE OF INCORPORATION 1985-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562177104 2020-04-10 0235 PPP 669 Old Country Road 0.0, Westbury, NY, 11590-4503
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59480
Loan Approval Amount (current) 59480
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 Westbury, NASSAU, NY, 11590-4503
Project Congressional District NY-03
Number of Employees 6
NAICS code 442210
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 60027.28
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State