Search icon

LONG ISLAND SOUND AND CINEMA, LLC

Company Details

Name: LONG ISLAND SOUND AND CINEMA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2003 (22 years ago)
Entity Number: 2930772
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 7 NORTHERN BLVD, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 NORTHERN BLVD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2003-07-15 2009-07-06 Address 4 WAYNE COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809002193 2013-08-09 BIENNIAL STATEMENT 2013-07-01
110803002060 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090706002532 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070731002485 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050810002054 2005-08-10 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
40770.00
Total Face Value Of Loan:
40770.00
Date:
2020-04-14
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:
40770.00
Total Face Value Of Loan:
40770.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40770
Current Approval Amount:
40770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41279.62
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40770
Current Approval Amount:
40770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41067.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State