Search icon

LONG ISLAND SCREEN PRINTING, INC.

Company Details

Name: LONG ISLAND SCREEN PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1999 (26 years ago)
Entity Number: 2440708
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 1535 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1535 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
JAMES G. HUNT Chief Executive Officer 16 LITTLE LEAF CT, WADING RIVER, NY, United States, 11792

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JAMES HUNT
User ID:
P2011946

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M3ZRJGYZ31V6
CAGE Code:
7KCB9
UEI Expiration Date:
2025-04-23

Business Information

Activation Date:
2024-04-25
Initial Registration Date:
2016-02-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7KCB9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-25
CAGE Expiration:
2029-04-25
SAM Expiration:
2025-04-23

Contact Information

POC:
JAMES HUNT
Phone:
+1 631-345-2456

History

Start date End date Type Value
2001-11-06 2003-10-29 Address 24 BASS CT, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1999-11-17 2003-10-29 Address 903 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060110002913 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031029002522 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011106002777 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991117000480 1999-11-17 CERTIFICATE OF INCORPORATION 1999-11-17

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
134500.00
Total Face Value Of Loan:
134500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134500
Current Approval Amount:
134500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135336.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State