Search icon

LNG BLINDS INC.

Company Details

Name: LNG BLINDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2005 (19 years ago)
Entity Number: 3293354
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 19 Addison Place, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSTAS PAPACOSTAS DOS Process Agent 19 Addison Place, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
COSTAS PAPACOSTAS Chief Executive Officer 19 ADDISON PLACE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 19 ADDISON PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 135 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-01-29 2024-11-22 Address 135 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-01-29 2024-11-22 Address 135 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2005-12-15 2008-01-29 Address 61 WEST MERRICK ROAD, VALLEY STREAM, NY, 00000, USA (Type of address: Service of Process)
2005-12-15 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122003707 2024-11-22 BIENNIAL STATEMENT 2024-11-22
140520002289 2014-05-20 BIENNIAL STATEMENT 2013-12-01
120403002480 2012-04-03 BIENNIAL STATEMENT 2011-12-01
080129002103 2008-01-29 BIENNIAL STATEMENT 2007-12-01
051215000375 2005-12-15 CERTIFICATE OF INCORPORATION 2005-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321397703 2020-05-01 0235 PPP 19 ADDISON PL, VALLEY STREAM, NY, 11580
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14836.06
Forgiveness Paid Date 2021-04-08
1245788603 2021-03-13 0235 PPS 19 Addison Pl, Valley Stream, NY, 11580-5913
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8525
Loan Approval Amount (current) 8525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5913
Project Congressional District NY-04
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8575.36
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State