Search icon

LONG ISLAND CLEAN WATER SERVICE, INC.

Company Details

Name: LONG ISLAND CLEAN WATER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1985 (40 years ago)
Entity Number: 1023761
ZIP code: 11804
County: Queens
Place of Formation: New York
Address: 202 Bethpage Sweet Hollow Road, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SHMIDT Chief Executive Officer 202 BETHPAGE SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 Bethpage Sweet Hollow Road, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2023-09-01 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 202 BETHPAGE SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 206 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-02-28 2023-09-01 Address 206 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-02-28 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2022-02-28 Address 206 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-02-28 2023-09-01 Address 202 BETHPAGE SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2022-02-28 2023-09-01 Address 202 bethpage sweet hollow road d, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2022-02-28 2022-02-28 Address 202 BETHPAGE SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001461 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220228001240 2022-02-28 BIENNIAL STATEMENT 2022-02-28
150901006785 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006656 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110923002935 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090824003099 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070829002862 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051102002369 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030915002557 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010828002553 2001-08-28 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2260467706 2020-05-01 0235 PPP 206 NEWTOWN RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172270
Loan Approval Amount (current) 172270
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 423720
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 173235.75
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State