Search icon

LONG ISLAND CONSERVATORY, LTD.

Company Details

Name: LONG ISLAND CONSERVATORY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2001 (24 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 2626271
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1125 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIN SUN KIM Chief Executive Officer 5 STONE HILL DRIVE N, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
LONG ISLAND CONSERVATORY, LTD. DOS Process Agent 1125 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1125 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 5 STONE HILL DRIVE N, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-11-13 2024-04-30 Address 421 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2007-05-10 2024-04-30 Address 1125 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2007-05-10 2013-11-13 Address 133 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2001-04-10 2007-05-10 Address 133 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2001-04-10 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430023702 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
220425001905 2022-04-25 BIENNIAL STATEMENT 2021-04-01
131113000251 2013-11-13 CERTIFICATE OF AMENDMENT 2013-11-13
110420002637 2011-04-20 BIENNIAL STATEMENT 2011-04-01
070510003268 2007-05-10 BIENNIAL STATEMENT 2007-04-01
010410000003 2001-04-10 CERTIFICATE OF INCORPORATION 2001-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9202667101 2020-04-15 0235 PPP 1125 WILLIS AVE, ALBERTSON, NY, 11507-1231
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) 107460
Loan Approval Amount (current) 89890.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-1231
Project Congressional District NY-03
Number of Employees 10
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91006.42
Forgiveness Paid Date 2021-07-21
9482988310 2021-01-30 0235 PPS 1125 Willis Ave, Albertson, NY, 11507-1231
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79679.22
Loan Approval Amount (current) 79679.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1231
Project Congressional District NY-03
Number of Employees 18
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80709.59
Forgiveness Paid Date 2022-05-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State