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)
1997-04-10 2000-11-01 Address 350 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1997-04-10 1998-05-08 Address 85 BERKSHIRE RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1994-05-25 2000-11-01 Address 85 BERKSHIRE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

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
970410002692 1997-04-10 BIENNIAL STATEMENT 1996-05-01
940602000335 1994-06-02 CERTIFICATE OF AMENDMENT 1994-06-02
940525000351 1994-05-25 CERTIFICATE OF INCORPORATION 1994-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6929118910 2021-05-05 0235 PPP 118 Deer Park Ave, Babylon, NY, 11702-2831
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11952
Loan Approval Amount (current) 11952
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 Babylon, SUFFOLK, NY, 11702-2831
Project Congressional District NY-02
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12014.79
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State