Search icon

LONG ISLAND DRUM CENTER OF MERRICK, INC.

Company Details

Name: LONG ISLAND DRUM CENTER OF MERRICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1986 (39 years ago)
Entity Number: 1110715
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1460 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 1460 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS RICCI Chief Executive Officer 1460 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-04-28 1996-11-25 Address 2489 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-04-28 1996-11-25 Address 2489 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-04-28 1996-01-11 Address 2489 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1986-09-10 1993-04-28 Address 2208 JERUSALEM AVE., NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120928002099 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100915002757 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080827002777 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060817002123 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041025002428 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020819002463 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000907002153 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980916002128 1998-09-16 BIENNIAL STATEMENT 1998-09-01
961125002413 1996-11-25 BIENNIAL STATEMENT 1996-09-01
960111000363 1996-01-11 CERTIFICATE OF CHANGE 1996-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7948837101 2020-04-14 0235 PPP 86 tec street, HICKSVILLE, NY, 11801
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5469.45
Forgiveness Paid Date 2021-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State