Search icon

LONG ISLAND GEESE CONTROL INC.

Company Details

Name: LONG ISLAND GEESE CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345517
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 308 WEST MAIN STREET, LL SUITE 2, SMITHTOWN, NY, United States, 11787
Address: 308 West Main Street, LL Suite 2, LL SUITE 2, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND GEESE CONTROL 401(K) PLAN 2023 113476129 2024-06-10 LONG ISLAND GEESE CONTROL INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 524210
Sponsor’s telephone number 6316567084
Plan sponsor’s address 308 W MAIN ST., LL STE 2, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing WILLIAM ALEMAGHIDES
LONG ISLAND GEESE CONTROL 401(K) PLAN 2022 113476129 2023-10-02 LONG ISLAND GEESE CONTROL INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 524210
Sponsor’s telephone number 6316567084
Plan sponsor’s address 308 W MAIN ST., LL STE 2, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing WILLIAM ALEMAGHIDES
LONG ISLAND GEESE CONTROL 401(K) PLAN 2019 113476129 2020-12-07 LONG ISLAND GEESE CONTROL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 561710
Sponsor’s telephone number 6316567084
Plan sponsor’s address 5 VALLEY PATH SUITE 2, SAINT JAMES, NY, 11780
LONG ISLAND GEESE CONTROL 401(K) PLAN 2018 113476129 2019-12-26 LONG ISLAND GEESE CONTROL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 561710
Sponsor’s telephone number 6316567084
Plan sponsor’s address 5 VALLEY PATH SUITE 2, SAINT JAMES, NY, 11780
LONG ISLAND GEESE CONTROL 401(K) PLAN 2017 113476129 2018-11-14 LONG ISLAND GEESE CONTROL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 561710
Sponsor’s telephone number 6316567084
Plan sponsor’s address 5 VALLEY PATH SUITE 2, SAINT JAMES, NY, 11780
LONG ISLAND GEESE CONTROL 401(K) PLAN 2016 113476129 2017-11-15 LONG ISLAND GEESE CONTROL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 561710
Sponsor’s telephone number 6316567084
Plan sponsor’s address 5 VALLEY PATH SUITE 2, SAINT JAMES, NY, 11780
LONG ISLAND GEESE CONTROL 401(K) PLAN 2015 113476129 2017-06-13 LONG ISLAND GEESE CONTROL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 561710
Sponsor’s telephone number 6316567084
Plan sponsor’s address 308 W MAIN ST, LL, SUITE 2, SMITHTOWN, NY, 11787
LONG ISLAND GEESE CONTROL 401(K) PLAN 2014 113476129 2016-01-06 LONG ISLAND GEESE CONTROL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 561710
Sponsor’s telephone number 6316567084
Plan sponsor’s address 308 W MAIN ST, LL, SUITE 2, SMITHTOWN, NY, 11787
LONG ISLAND GEESE CONTROL 401(K) PLAN 2013 113476129 2015-07-06 LONG ISLAND GEESE CONTROL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 6316567084
Plan sponsor’s address 308 W MAIN STREET LL SUITE 2, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing WILLIAM ALEMAGHIDES
LONG ISLAND GEESE CONTROL 401(K) PLAN 2012 113476129 2014-07-15 LONG ISLAND GEESE CONTROL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 5168075700
Plan sponsor’s address 515 KEITH LANE, WEST ISLIP, NY, 117953433

Plan administrator’s name and address

Administrator’s EIN 113476129
Plan administrator’s name LONG ISLAND GEESE CONTROL, INC.
Plan administrator’s address 515 KEITH LANE, WEST ISLIP, NY, 117953433
Administrator’s telephone number 5168075700

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing WILLIAM ALEMAGHIDES

Chief Executive Officer

Name Role Address
WILLIAM P ALEMAGHIDES Chief Executive Officer 308 WEST MAIN STREET, LL SUITE 2, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
LONG ISLAND GEESE CONTROL INC. DOS Process Agent 308 West Main Street, LL Suite 2, LL SUITE 2, Smithtown, NY, United States, 11787

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 308 WEST MAIN STREET, LL SUITE 2, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-11 Address 308 West Main Street, LL Suite 2, LL SUITE 2, Smithtown, NY, 11787, USA (Type of address: Service of Process)
2023-02-08 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-08 Address 308 WEST MAIN STREET, LL SUITE 2, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-11 Address 308 WEST MAIN STREET, LL SUITE 2, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2013-02-13 2023-02-08 Address 308 WEST MAIN STREET, LL SUITE 2, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-02-13 2023-02-08 Address 308 WEST MAIN STREET, LL SUITE 2, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2009-01-27 2013-02-13 Address 515 KEITH LN, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2003-01-28 2013-02-13 Address 515 KEITH LN, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2003-01-28 2009-01-27 Address 515 KEITH LN, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211002645 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230208002232 2023-02-08 BIENNIAL STATEMENT 2023-02-01
221116001861 2022-11-16 BIENNIAL STATEMENT 2021-02-01
130213006443 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110214002714 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090127002376 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070309002932 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050308002948 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030128002402 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010307002099 2001-03-07 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324068509 2021-02-23 0235 PPS 308 W Main St Ste 2 Ll, Smithtown, NY, 11787-2632
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151565
Loan Approval Amount (current) 151565
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2632
Project Congressional District NY-01
Number of Employees 16
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152584.11
Forgiveness Paid Date 2021-11-01
2636007707 2020-05-01 0235 PPP 308 W MAIN ST LL STE 2, SMITHTOWN, NY, 11787
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143807
Loan Approval Amount (current) 143807
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144695.65
Forgiveness Paid Date 2020-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State