Name: | LONG ISLAND ENERGY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2008 (17 years ago) |
Entity Number: | 3700944 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 GARDEN CITY PLAZA, SUITE 403, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 120 LAKE AVENUE SOUTH, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | Agent | 283 WASHINGTON AVE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
WEINBERG GROSS & PERGAMENT LLP | DOS Process Agent | 400 GARDEN CITY PLAZA, SUITE 403, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CRAIG HAFT | Chief Executive Officer | 120 LAKE AVENUE SOUTH, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-25 | 2017-01-25 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170125002008 | 2017-01-25 | BIENNIAL STATEMENT | 2016-07-01 |
080725000678 | 2008-07-25 | CERTIFICATE OF INCORPORATION | 2008-07-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4038358506 | 2021-02-25 | 0235 | PPS | 120 Lake Ave S Ste 13, Nesconset, NY, 11767-1060 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7652497107 | 2020-04-14 | 0235 | PPP | 120 Lake Ave South, NESCONSET, NY, 11767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State