Search icon

YOURLONGISLANDREALTOR.COM INC.

Company Details

Name: YOURLONGISLANDREALTOR.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2000 (25 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2488437
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 27 PATRICIA LN, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLPH AVERSANO Chief Executive Officer 27 PATRICIA LN, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
RUDOLPH AVERSANO DOS Process Agent 27 PATRICIA LN, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2004-06-07 2021-08-10 Address 27 PATRICIA LN, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2004-06-07 2021-08-10 Address 27 PATRICIA LN, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2002-03-25 2004-06-07 Address 22 HANCOCK COMMONS, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2002-03-25 2004-06-07 Address 22 HANCOCK COMMONS, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2000-03-21 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-21 2004-06-07 Address 22 HANCOCK COMMONS, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810003114 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160303006309 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140529002155 2014-05-29 BIENNIAL STATEMENT 2014-03-01
130321006089 2013-03-21 BIENNIAL STATEMENT 2012-03-01
100329003073 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080527002153 2008-05-27 BIENNIAL STATEMENT 2008-03-01
060427002662 2006-04-27 BIENNIAL STATEMENT 2006-03-01
050328001107 2005-03-28 CERTIFICATE OF AMENDMENT 2005-03-28
040607002334 2004-06-07 BIENNIAL STATEMENT 2004-03-01
020325002222 2002-03-25 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113507204 2020-04-15 0235 PPP 27 PATRICIA LN, LAKE GROVE, NY, 11755-2842
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32764
Loan Approval Amount (current) 32764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GROVE, SUFFOLK, NY, 11755-2842
Project Congressional District NY-01
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33132.03
Forgiveness Paid Date 2021-06-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State