Search icon

LONG ISLAND TAX REDUCTIONS, INC.

Company Details

Name: LONG ISLAND TAX REDUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1992 (33 years ago)
Entity Number: 1666074
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 483 Chestnut Street, Cedarhurst, NY, United States, 11516
Principal Address: 381 SUNRISE HWY, STE 607, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHALOM MAIDENBAUM Chief Executive Officer 132 SPRUCE ST, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
LONG ISLAND TAX REDUCTIONS, INC. DOS Process Agent 483 Chestnut Street, Cedarhurst, NY, United States, 11516

History

Start date End date Type Value
2025-02-07 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-23 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230727004744 2023-07-27 BIENNIAL STATEMENT 2022-09-01
210714003277 2021-07-14 BIENNIAL STATEMENT 2021-07-14
200108060876 2020-01-08 BIENNIAL STATEMENT 2018-09-01
170726006253 2017-07-26 BIENNIAL STATEMENT 2016-09-01
121204006258 2012-12-04 BIENNIAL STATEMENT 2012-09-01
101206002360 2010-12-06 BIENNIAL STATEMENT 2010-09-01
100723000026 2010-07-23 CERTIFICATE OF AMENDMENT 2010-07-23
080916002763 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060928002351 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041102002433 2004-11-02 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6547977701 2020-05-01 0235 PPP 132 Spruce St, Cedarhurst, NY, 11516
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20848
Loan Approval Amount (current) 20848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21101.03
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State