Search icon

LONG ISLAND SOFTEE, INC.

Company Details

Name: LONG ISLAND SOFTEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3233904
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 265 MERRITT AVE, WYANDANCH, NY, United States, 11798
Address: 150 Broadhollow Road, Suite PH6, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 Broadhollow Road, Suite PH6, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
CRAIG ZOLY Chief Executive Officer 3 HILLCREST PLACE, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 3 HILLCREST PLACE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2007-09-17 2024-08-15 Address 3 HILLCREST PLACE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2007-09-17 2024-08-15 Address 265 MERRITT AVE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
2005-07-22 2007-09-17 Address 215-04 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2005-07-22 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815002218 2024-08-15 BIENNIAL STATEMENT 2024-08-15
190819002007 2019-08-19 BIENNIAL STATEMENT 2019-07-01
130801002029 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110817002163 2011-08-17 BIENNIAL STATEMENT 2011-07-01
090716002868 2009-07-16 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
16810.00
Total Face Value Of Loan:
16810.00
Date:
2020-06-24
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:
142200.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
16810.00
Total Face Value Of Loan:
16810.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16810
Current Approval Amount:
16810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17020.47
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16810
Current Approval Amount:
16810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16969.69

Date of last update: 29 Mar 2025

Sources: New York Secretary of State