Search icon

LONG ISLAND CONSERVATORY, LTD.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
79679.22
Total Face Value Of Loan:
79679.22
Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-22
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:
-17569.21
Total Face Value Of Loan:
89890.79

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79679.22
Current Approval Amount:
79679.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80709.59
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107460
Current Approval Amount:
89890.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91006.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State