Search icon

L.I. OUTDOORSMAN, INC.

Company Details

Name: L.I. OUTDOORSMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1989 (36 years ago)
Entity Number: 1380565
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 434 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA MARIE GRECO Chief Executive Officer 342 MILDRED STREET, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2009-09-24 2013-08-13 Address 434 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2009-09-24 2013-08-13 Address 434 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1993-09-23 2009-09-24 Address 342 MILDRED STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-05-27 2009-09-24 Address 342 MILDRED STREET, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1989-08-30 1993-09-23 Address 342 MILDRED STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813002147 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110914002100 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090924002243 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070823002076 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051101002016 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030820002315 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010828002143 2001-08-28 BIENNIAL STATEMENT 2001-08-01
990920002079 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970916002377 1997-09-16 BIENNIAL STATEMENT 1997-08-01
930923002851 1993-09-23 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950737400 2020-05-13 0235 PPP 434 SUNRISE HIGHWAY INC., ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39170
Loan Approval Amount (current) 39170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39619.37
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State