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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7 NORTHERN BLVD, GREENVALE, NY, United States, 11548 |
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) |
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 |
030919000126 | 2003-09-19 | AFFIDAVIT OF PUBLICATION | 2003-09-19 |
030919000124 | 2003-09-19 | AFFIDAVIT OF PUBLICATION | 2003-09-19 |
030715000740 | 2003-07-15 | ARTICLES OF ORGANIZATION | 2003-07-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7220657103 | 2020-04-14 | 0235 | PPP | 31 CAIN DR, Plainview, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3797668501 | 2021-02-24 | 0235 | PPS | 31 Cain Dr, Plainview, NY, 11803-4401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State