Search icon

LONG ISLAND GAME FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND GAME FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1961 (64 years ago)
Entity Number: 139248
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 78 ADELAIDE AVE, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE NOVAK Chief Executive Officer 638 CHAPMAN BLVD, MONORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
DIANE NOVAK DOS Process Agent 78 ADELAIDE AVE, EAST MORICHES, NY, United States, 11940

Licenses

Number Type Date Last renew date End date Address Description
0268-24-138945 Alcohol sale 2024-12-12 2024-12-12 2025-10-31 489 Chapman Blvd, Manorville, New York, 11949 Summer Food & Beverage Business
0524-24-32078 Alcohol sale 2024-10-09 2024-10-09 2024-11-09 489 Chapman Blvd, Manorville, NY, 11949 Temporary retail
0524-24-21352 Alcohol sale 2024-07-12 2024-07-12 2024-10-10 489 Chapman Blvd, Manorville, NY, 11949 Temporary retail

History

Start date End date Type Value
2001-07-05 2009-05-29 Address CHAPMAN BLVD, MONORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1999-07-09 2001-07-05 Address CHAPMAN BLVD., MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1999-07-09 2001-07-05 Address 78 ADELAIDE AVE., E. MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
1997-06-12 1999-07-09 Address 78 ADELAIDE AVE, EAST MORICHES, NY, 11940, 0818, USA (Type of address: Principal Executive Office)
1997-06-12 1999-07-09 Address 78 ADELAIDE AVE, EAST MORICHES, NY, 11940, 0818, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090529002905 2009-05-29 BIENNIAL STATEMENT 2009-06-01
090416000359 2009-04-16 ANNULMENT OF DISSOLUTION 2009-04-16
DP-1603052 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010705002513 2001-07-05 BIENNIAL STATEMENT 2001-06-01
990709002186 1999-07-09 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
53275.00
Total Face Value Of Loan:
53275.00

Trademarks Section

Serial Number:
73609541
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1986-07-11
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
ZOO SERVICES
First Use:
1973-07-06
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$53,275
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,860.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $53,271
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
LONG ISLAND GAME FARM, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State