Search icon

LONG ISLAND WALLPAPER, INC.

Company Details

Name: LONG ISLAND WALLPAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (28 years ago)
Entity Number: 2086671
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: 3 PADDOCK ST, HOLBROOK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA PULITANO DOS Process Agent 3 PADDOCK ST, HOLBROOK, NY, United States, 00000

Chief Executive Officer

Name Role Address
LINDA PULITANO Chief Executive Officer 3 PADDOCK ST, HOLBROOK, NY, United States, 00000

History

Start date End date Type Value
1996-11-21 1998-11-12 Address 481-A JOHNSON AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981112002424 1998-11-12 BIENNIAL STATEMENT 1998-11-01
961121000289 1996-11-21 CERTIFICATE OF INCORPORATION 1996-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3220017101 2020-04-11 0235 PPP 1850 Pond Rd, Ronkonkoma, NY, 11779-7210
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7210
Project Congressional District NY-02
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19264.84
Forgiveness Paid Date 2021-03-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State