Search icon

LOCUST VALLEY SHOPPES, INC.

Company Details

Name: LOCUST VALLEY SHOPPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1965 (60 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 186521
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOCUST VALLEY SHOPPES, INC. DOS Process Agent 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
GLORIA BETHUNE Chief Executive Officer 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2013-04-05 2022-11-30 Address 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2013-04-05 2022-11-30 Address 27 THE PLAZA, SUITE A, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2012-11-27 2013-04-05 Address 27 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2012-11-27 2013-04-05 Address 27 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2000-02-23 2013-04-05 Address 27 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1965-04-19 2000-02-23 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-04-19 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221130003434 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
190508060643 2019-05-08 BIENNIAL STATEMENT 2019-04-01
170424006232 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150429006110 2015-04-29 BIENNIAL STATEMENT 2015-04-01
130405006263 2013-04-05 BIENNIAL STATEMENT 2013-04-01
121127002121 2012-11-27 BIENNIAL STATEMENT 2011-04-01
000223000109 2000-02-23 CERTIFICATE OF AMENDMENT 2000-02-23
C194220-1 1992-11-23 ASSUMED NAME CORP INITIAL FILING 1992-11-23
492923 1965-04-19 CERTIFICATE OF INCORPORATION 1965-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3114447402 2020-05-06 0235 PPP 27 THE PLZ STE A, LOCUST VALLEY, NY, 11560-2200
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27566
Loan Approval Amount (current) 27566
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 Unanswered
Project Address LOCUST VALLEY, NASSAU, NY, 11560-2200
Project Congressional District NY-03
Number of Employees 2
NAICS code 236220
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 27872.62
Forgiveness Paid Date 2021-06-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State