Search icon

LONG ISLAND PRODUCTIONS, INC.

Company Details

Name: LONG ISLAND PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1994 (31 years ago)
Entity Number: 1823844
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 118 DEER PARK AVE., BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MITCHELL Chief Executive Officer 19 THE CRESCENT, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 DEER PARK AVE., BABYLON, NY, United States, 11702

History

Start date End date Type Value
2002-04-23 2006-06-26 Address 85 BERKSHIRE RD., W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2000-11-01 2002-04-23 Address 118 DEER PARK AVE, BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2000-11-01 2002-04-23 Address WILLIAM C MITCHELL, 118 DEER PARK AVE, BABYLON, NY, 11704, USA (Type of address: Service of Process)
2000-11-01 2002-04-23 Address 85 BERKSHIRE RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1998-05-08 2000-11-01 Address 672 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081217003010 2008-12-17 BIENNIAL STATEMENT 2008-05-01
060626002324 2006-06-26 BIENNIAL STATEMENT 2006-05-01
020423002354 2002-04-23 BIENNIAL STATEMENT 2002-05-01
001101002390 2000-11-01 BIENNIAL STATEMENT 2000-05-01
980508002388 1998-05-08 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11952
Current Approval Amount:
11952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12014.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State