Search icon

LONG ISLAND GEESE CONTROL INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7W2B6
UEI Expiration Date:
2018-06-02

Business Information

Activation Date:
2017-06-20
Initial Registration Date:
2017-06-02

Commercial and government entity program

CAGE number:
7W2B6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-06-20

Contact Information

POC:
WILLIAM ALEMAGHIDES
Corporate URL:
www.longislandgeesecontrol.com

Form 5500 Series

Employer Identification Number (EIN):
113476129
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

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, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
151565.00
Total Face Value Of Loan:
151565.00
Date:
2020-05-02
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:
143807.00
Total Face Value Of Loan:
143807.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$151,565
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,584.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $151,563
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$143,807
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,695.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $133,761
Utilities: $1,200
Rent: $8,846

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State