Search icon

LONG ISLAND COMBO SHOPS, INC.

Company Details

Name: LONG ISLAND COMBO SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1996 (29 years ago)
Entity Number: 1989062
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 31 FARMINGTON LN, MELVILLE, NY, United States, 11747
Principal Address: 1399 HICKSVILLE RD, N MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE MORALES Chief Executive Officer 31 FARMINGTON LN, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
DIANE MORALES DOS Process Agent 31 FARMINGTON LN, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2004-02-10 2006-03-15 Address 31 FARMINGTON LN, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1998-03-12 2004-02-10 Address 1399 HICKSVILLE RD, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-03-12 2004-02-10 Address 1399 HICKSVILLE RD, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1996-01-10 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-10 2004-02-10 Address 405 FT. SALONGA RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060862 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180102008365 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107006041 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140205006206 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120228002497 2012-02-28 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
312850.00
Total Face Value Of Loan:
312850.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312850
Current Approval Amount:
312850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
317176.37

Date of last update: 14 Mar 2025

Sources: New York Secretary of State