Search icon

LONG ISLAND EXPRESS, LTD.

Company Details

Name: LONG ISLAND EXPRESS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Entity Number: 1600788
ZIP code: 11949
County: Queens
Place of Formation: New York
Address: 21-13 POND WAY, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ORTOF Chief Executive Officer 21-13 POND WAY, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
ROBERT ORTOF DOS Process Agent 21-13 POND WAY, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
1992-01-06 1993-04-27 Address 15-20 202 STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940124002073 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930427003357 1993-04-27 BIENNIAL STATEMENT 1993-01-01
920106000207 1992-01-06 CERTIFICATE OF INCORPORATION 1992-01-06

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
63250.00
Total Face Value Of Loan:
63250.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52000.00
Total Face Value Of Loan:
100100.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63250
Current Approval Amount:
63250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64137.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State