Search icon

ADVISORY ASSOCIATES OF LONG ISLAND INC.

Company Details

Name: ADVISORY ASSOCIATES OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3311972
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 1150 Portion Road, Suite 1, Holtsville, NY, United States, 11742
Principal Address: 53 Cliff Way, Calverton, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIUS B. VEIT DOS Process Agent 1150 Portion Road, Suite 1, Holtsville, NY, United States, 11742

Chief Executive Officer

Name Role Address
JULIUS B VEIT Chief Executive Officer 1150 PORTION ROAD, SUITE 1, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 1150 PORTION ROAD, SUITE 1, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-02-11 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-27 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-27 2024-01-09 Address 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109001808 2024-01-09 BIENNIAL STATEMENT 2024-01-09
221130002702 2022-11-30 BIENNIAL STATEMENT 2022-01-01
060127000028 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8482618506 2021-03-10 0235 PPS 1150 Portion Rd, Holtsville, NY, 11742-1074
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73315
Loan Approval Amount (current) 73315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1074
Project Congressional District NY-01
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73933.66
Forgiveness Paid Date 2022-01-18
6406247309 2020-04-30 0235 PPP 1150 PORTION ROAD, HOLTSVILLE, NY, 11742
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53145
Loan Approval Amount (current) 53145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53775.46
Forgiveness Paid Date 2021-07-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State