Search icon

LONG ISLAND EMPLOYEE BENEFITS GROUP LTD.

Company Details

Name: LONG ISLAND EMPLOYEE BENEFITS GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1988 (37 years ago)
Date of dissolution: 09 Aug 2023
Entity Number: 1288810
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 50 STEWART AVE., SUITE 2, huntington, NY, United States, 11743
Principal Address: 50 STEWART AVE., SUITE 2, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C VACCARO Chief Executive Officer 50 STEWART AVE., SUITE 2, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
VACCARO & PRISCO DOS Process Agent 50 STEWART AVE., SUITE 2, huntington, NY, United States, 11743

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 50 STEWART AVE., SUITE 2, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 50 STEWART AVE.,, SUITE 2, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2019-07-15 2023-04-27 Address 50 STEWART AVE.,, SUITE 2, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2019-07-15 2023-04-27 Address 50 STEWART AVE.,, SUITE 2, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809001616 2023-08-09 CERTIFICATE OF MERGER 2023-08-09
230427004109 2023-04-27 BIENNIAL STATEMENT 2022-08-01
190715002020 2019-07-15 BIENNIAL STATEMENT 2018-08-01
150105002023 2015-01-05 BIENNIAL STATEMENT 2014-08-01
B749704-2 1989-03-07 CERTIFICATE OF AMENDMENT 1989-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255700.00
Total Face Value Of Loan:
255700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255700
Current Approval Amount:
255700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257944.48

Date of last update: 16 Mar 2025

Sources: New York Secretary of State