Search icon

LONG ISLAND DECKING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND DECKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1999 (27 years ago)
Entity Number: 2337805
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3311 ROYAL AVE, OCEANSIDE, NY, United States, 11572
Principal Address: 143 JEFFREY LN, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-594-0390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W. OLIVER BOPPERT Chief Executive Officer 3311 ROYAL AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3311 ROYAL AVE, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
1306925-DCA Inactive Business 2012-09-13 2017-02-28

History

Start date End date Type Value
2003-01-07 2009-01-23 Address 3309 BALSAM ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2003-01-07 2009-01-23 Address 3309 BALSAM ST., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2003-01-07 2009-01-23 Address 3309 BALSAM ST., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-02-26 2003-01-07 Address 3309 BALSAM ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2001-02-26 2003-01-07 Address 3309 BALSAM ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110308002117 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090123002830 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070123002916 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050404002950 2005-04-04 BIENNIAL STATEMENT 2005-01-01
030107002228 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-07 2014-05-15 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2010483 RENEWAL INVOICED 2015-03-06 100 Home Improvement Contractor License Renewal Fee
2010482 TRUSTFUNDHIC INVOICED 2015-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1122050 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
962535 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
1122052 TRUSTFUNDHIC INVOICED 2012-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1122051 CNV_TFEE INVOICED 2012-09-13 6.230000019073486 WT and WH - Transaction Fee
962536 RENEWAL INVOICED 2012-09-13 50 Home Improvement Contractor License Renewal Fee
1122053 TRUSTFUNDHIC INVOICED 2009-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
962537 RENEWAL INVOICED 2009-05-30 100 Home Improvement Contractor License Renewal Fee
1122054 LICENSE INVOICED 2009-01-02 25 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-02 Settlement (Pre-Hearing) FITNESS 1 1 No data No data
2014-09-02 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2014-09-02 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2014-09-02 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2014-09-02 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2014-09-02 Settlement (Pre-Hearing) NONCOMPLIANCE OF CPL LAW OF 1969 1 1 No data No data
2014-09-02 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2014-09-02 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2014-09-02 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2014-09-02 Settlement (Pre-Hearing) LICENSEE DOES BUSINESS UNDER A TRADE NAME NOT STATED IN THE LICENSE APPLCIATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
134000.00
Total Face Value Of Loan:
134000.00
Date:
2020-04-28
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:
25700.00
Total Face Value Of Loan:
25700.00
Date:
2013-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-124100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,030.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $25,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-02-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State