Search icon

LONG ISLAND CENTER FOR RECOVERY INC.

Company Details

Name: LONG ISLAND CENTER FOR RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1992 (33 years ago)
Entity Number: 1645695
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 320 W. MONTAUK HWY., HAMPTON BAYS, NY, United States, 11946
Principal Address: 320 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Contact Details

Phone +1 630-728-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONG ISLAND CENTER FOR RECOVERY, INC. DOS Process Agent 320 W. MONTAUK HWY., HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
SHAWN HAMILTON Chief Executive Officer 320 W. MONTAUK HWY., HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 320 W. MONTAUK HWY., HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-02-16 Address 320 W. MONTAUK HWY., HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-02-16 Address 320 W. MONTAUK HWY., HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2012-06-06 2016-06-01 Address 320 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2012-06-06 2016-06-01 Address 38 FLAGG HILL DRIVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2010-09-17 2012-06-06 Address 320 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11933, USA (Type of address: Principal Executive Office)
2010-09-17 2012-06-06 Address 38 FLAGG HILL DRIVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2008-07-16 2010-09-17 Address 320 WEST WINTER HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2004-07-02 2012-06-06 Address 320 W MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2004-07-02 2010-09-17 Address 38 FLAGG HILL DR, BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240216002461 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200601060096 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006529 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007006 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120606006058 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100917002368 2010-09-17 BIENNIAL STATEMENT 2010-06-01
080716003147 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060524003275 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040702002034 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020520002809 2002-05-20 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439487304 2020-04-28 0235 PPP 320 W. MONTAUK HWY, HAMPTON BAYS, NY, 11946-3525
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833900
Loan Approval Amount (current) 833900
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-3525
Project Congressional District NY-01
Number of Employees 70
NAICS code 621498
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 840015.27
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State