Search icon

LONG ISLAND COMFORT SHOES AND PEDORTHIC SERVICES, INC.

Company Details

Name: LONG ISLAND COMFORT SHOES AND PEDORTHIC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (22 years ago)
Entity Number: 2947961
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 650 Route 112, Port Jefferson Station, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP CELESTINO Chief Executive Officer 650 ROUTE 112, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
PHILIP CELESTINO DOS Process Agent 650 Route 112, Port Jefferson Station, NY, United States, 11776

National Provider Identifier

NPI Number:
1205008117

Authorized Person:

Name:
MR. PHILIP JOSEPH CELESTINO
Role:
CERTIFIED PEDORTHIST
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
6314769718

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 650 ROUTE 112, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 403 EAST MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2005-10-05 2025-04-30 Address 403 EAST MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2003-08-28 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-28 2025-04-30 Address 403 EAST MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430024700 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
221205001170 2022-12-05 BIENNIAL STATEMENT 2021-08-01
110816002282 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090810002045 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070807003381 2007-08-07 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13880

Date of last update: 29 Mar 2025

Sources: New York Secretary of State