Search icon

LONG ISLAND PANELING CENTER OF NEW HYDE PARK, INC.

Company Details

Name: LONG ISLAND PANELING CENTER OF NEW HYDE PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1992 (32 years ago)
Entity Number: 1677077
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 69 E SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STERNBERG Chief Executive Officer 69 E SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 E SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1996-10-09 2010-10-07 Address 69 E. SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2522, USA (Type of address: Chief Executive Officer)
1996-10-09 2010-10-07 Address 69 E. SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2522, USA (Type of address: Principal Executive Office)
1992-10-30 2010-10-07 Address 69 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121004006435 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101007002055 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924002570 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003002666 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041104002644 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020919002525 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001005002371 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981008002071 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961009002263 1996-10-09 BIENNIAL STATEMENT 1996-10-01
930201000091 1993-02-01 CERTIFICATE OF AMENDMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737877105 2020-04-10 0235 PPP 2060 Jericho Turnpike 0.0, New Hyde Park, NY, 11040-4719
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70175
Loan Approval Amount (current) 70175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4719
Project Congressional District NY-03
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70826.42
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State