Search icon

LONG ISLAND ICE AND FUEL CORPORATION

Company Details

Name: LONG ISLAND ICE AND FUEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1960 (64 years ago)
Entity Number: 133565
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
LONG ISLAND ICE AND FUEL CORPORATION DOS Process Agent 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
KYLE W CONKLIN Chief Executive Officer 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2022-06-21 2024-12-10 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2020-12-02 2024-12-10 Address 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2014-12-16 2024-12-10 Address 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2008-11-18 2014-12-16 Address 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2008-11-18 2020-12-02 Address 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-12-10 2008-11-18 Address 656 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-12-10 2008-11-18 Address 656 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1993-12-10 2008-11-18 Address 656 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1992-12-22 1993-12-10 Address 656 N MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210001545 2024-12-10 BIENNIAL STATEMENT 2024-12-10
201202060746 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161201006803 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141216006434 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121221006064 2012-12-21 BIENNIAL STATEMENT 2012-12-01
081118002845 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061206002403 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050107002929 2005-01-07 BIENNIAL STATEMENT 2004-12-01
030221002062 2003-02-21 BIENNIAL STATEMENT 2002-12-01
001204002016 2000-12-04 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709357108 2020-04-14 0235 PPP 656 West Main Street, RIVERHEAD, NY, 11901-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310800
Loan Approval Amount (current) 310800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 77
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312561.2
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State