Search icon

LONG ISLAND REALTY, NORTH SHORE INC.

Company Details

Name: LONG ISLAND REALTY, NORTH SHORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650565
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 24 Valley Circle, Miller Place, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY MAYHEW DOS Process Agent 24 Valley Circle, Miller Place, NY, United States, 11764

Chief Executive Officer

Name Role Address
GARY MAYHEW Chief Executive Officer 24 VALLEY CIRCLE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 565 RTE 25A SUITE 202, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 24 VALLEY CIRCLE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2010-03-30 2024-03-05 Address 565 RTE 25A SUITE 202, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2008-03-27 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-27 2024-03-05 Address 24 VALLEY CIRCLE DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004455 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230106000154 2023-01-06 BIENNIAL STATEMENT 2022-03-01
100330002565 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080327000685 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6239428008 2020-06-30 0235 PPP 24 Valley Cir, MILLER PLACE, NY, 11764-2144
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2144
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7239.4
Forgiveness Paid Date 2021-02-25
6384978909 2021-05-02 0235 PPS 24 Valley Cir N/A, Miller Place, NY, 11764-2144
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2144
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8360.85
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State