Search icon

LONG ISLAND BUSINESS ASSOCIATES LTD.

Company Details

Name: LONG ISLAND BUSINESS ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458069
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 534 BROADHOLLOW RD, STE 330, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J SUNDACK Chief Executive Officer 534 BROADHOLLOW RD, STE 330, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 534 BROADHOLLOW RD, STE 330, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2015-12-11 2017-05-03 Address 534 BROADHOLLOW RD, STE 330, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2013-03-04 2015-12-11 Address 534 BROADHOLLOW RD, STE 330, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-01-02 2013-03-04 Address 6080 JERICHO TPKE STE 300, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2009-01-02 2013-03-04 Address 6080 JERICHO TPKE STE 300, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2007-01-05 2013-03-04 Address JON SUNDACK, 6080 JERICHO TURNPIKE, STE 300, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170503007530 2017-05-03 BIENNIAL STATEMENT 2017-01-01
151211006097 2015-12-11 BIENNIAL STATEMENT 2015-01-01
130304002468 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110127002358 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090102002817 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070105000532 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4181308810 2021-04-15 0235 PPS 425 Broadhollow Rd Ste 114, Melville, NY, 11747-4701
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15675
Loan Approval Amount (current) 15675
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 Melville, SUFFOLK, NY, 11747-4701
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15756.93
Forgiveness Paid Date 2021-10-26
9990797105 2020-04-15 0235 PPP 425 BROADHOLLOW RD STE 114, MELVILLE, NY, 11747
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14167
Loan Approval Amount (current) 14167
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14295.81
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State