Search icon

COMMUNITY BRKG. OF L.I., INC.

Company Details

Name: COMMUNITY BRKG. OF L.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1994 (31 years ago)
Entity Number: 1844156
ZIP code: 11103
County: Nassau
Place of Formation: New York
Address: 14 RIDGE COURT, OLD BROOKVILLE, NY, United States, 11103
Principal Address: 32-26 STEINWAY ST, LONG ISLAND, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMMUNITY BRKG. OF L.I., INC. DOS Process Agent 14 RIDGE COURT, OLD BROOKVILLE, NY, United States, 11103

Chief Executive Officer

Name Role Address
NICHOLAS SABBATINI Chief Executive Officer 32-26 STEINWAY ST, LONG ISLAND, NY, United States, 11103

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 32-26 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2016-08-02 2018-08-01 Address 3226 STEINWAY STREET, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2014-08-07 2016-08-02 Address 82 NO FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1994-08-15 2014-08-07 Address 32-26 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061623 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007667 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006577 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807007009 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120824002622 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100811002743 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080821002576 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060810002348 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041102002458 2004-11-02 BIENNIAL STATEMENT 2004-08-01
020826002549 2002-08-26 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8170667308 2020-05-01 0235 PPP 82 N Franklin Street, HEMPSTEAD, NY, 11550
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12215
Loan Approval Amount (current) 12215
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12357.65
Forgiveness Paid Date 2021-07-08
5729418602 2021-03-20 0235 PPS 82 N Franklin St, Hempstead, NY, 11550-3021
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8417.5
Loan Approval Amount (current) 8417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3021
Project Congressional District NY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8512.98
Forgiveness Paid Date 2022-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State