Search icon

LONG ISLAND BRIDE & GROOM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND BRIDE & GROOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1986 (39 years ago)
Date of dissolution: 14 Aug 2024
Entity Number: 1125155
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 2040 STRATFORD DR., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART FREEMAN DOS Process Agent 2040 STRATFORD DR., WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
STUART FREEMAN Chief Executive Officer 2040 STRATFORD DR., WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112830361
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-06 2024-08-15 Address 2040 STRATFORD DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-03-24 2020-11-06 Address 2040 STRATFORD DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-03-24 2024-08-15 Address 2040 STRATFORD DR., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-04-30 2006-03-17 Name WEDDINGS ON LONG ISLAND INC.
1986-11-07 2002-04-30 Name THE WEDDING PAGES OF NEW YORK, INC.

Filings

Filing Number Date Filed Type Effective Date
240815000678 2024-08-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-14
201106060758 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181113006643 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101006539 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008463 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$57,800
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,145.19
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $57,798
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$40,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,586.29
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $40,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State