Search icon

LONG ISLAND CLOSET DESIGN, INC.

Company Details

Name: LONG ISLAND CLOSET DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862421
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 25 CARLOUGH RD, STE A, BOHEMIA, NY, United States, 11716
Principal Address: 119 E ROE BLVD, PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-567-2277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CARLOUGH RD, STE A, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL J MULLER Chief Executive Officer 119 E ROE BLVD, PATCHOGUE, NY, United States, 11772

Licenses

Number Status Type Date End date
1373641-DCA Active Business 2010-10-05 2025-02-28

History

Start date End date Type Value
2003-01-28 2007-02-27 Address 119 E. ROE BOULEVARD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070227002660 2007-02-27 BIENNIAL STATEMENT 2007-01-01
030128000463 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584743 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584744 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3281748 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281747 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894633 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894634 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2499909 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499910 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2052659 LICENSE REPL INVOICED 2015-04-20 15 License Replacement Fee
2010537 TRUSTFUNDHIC INVOICED 2015-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50660.38
Total Face Value Of Loan:
50660.38
Date:
2020-06-08
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:
50660.37
Total Face Value Of Loan:
50660.37
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50660.38
Current Approval Amount:
50660.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50944.64
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50660.37
Current Approval Amount:
50660.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50995.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State