Search icon

LONG ISLAND GOLF MAINTENANCE, INC.

Company Details

Name: LONG ISLAND GOLF MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500048
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Principal Address: 1027 CLUBHOUSE CT, CORAM, NY, United States, 11727
Address: PO BOX 148, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS VENE Chief Executive Officer PO BOX 148, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 148, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2002-04-25 2006-05-03 Address 46 YAPHANK MIDDLE ISLAND RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2002-04-25 2006-05-03 Address 46 YAPHANK MIDDLE ISLAND RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2000-04-18 2006-05-03 Address 46 YAPHANK MIDDLE ISLAND ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140627002036 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120530002376 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100506002375 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080508002616 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060503002967 2006-05-03 BIENNIAL STATEMENT 2006-04-01
020425002807 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000418000302 2000-04-18 CERTIFICATE OF INCORPORATION 2000-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458077101 2020-04-14 0235 PPP 19 TWIN DR, MIDDLE ISLAND, NY, 11953-1241
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 105600
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 MIDDLE ISLAND, SUFFOLK, NY, 11953-1241
Project Congressional District NY-01
Number of Employees 16
NAICS code 561720
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 106858.52
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State