Search icon

LONG ISLAND TENT & PARTY RENTAL INC.

Company Details

Name: LONG ISLAND TENT & PARTY RENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3787958
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 86 CLEVELAND AVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND TENT & PARTY RENTAL401K 2023 264518650 2024-10-10 LONG ISLAND TENT & PARTY RENTAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 454390
Sponsor’s telephone number 5166505024
Plan sponsor’s address 86 CLEVELAND AVE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing PETER ZIMILES
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
PETER ZIMILES Chief Executive Officer 86 CLEVELAND AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
LONG ISLAND TENT & PARTY RENTAL INC. DOS Process Agent 86 CLEVELAND AVE, BAYSHORE, NY, United States, 11706

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 86 CLEVELAND AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2023-06-27 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2022-09-02 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2020-06-26 2024-12-10 Address 86 CLEVELAND AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2020-06-26 2024-12-10 Address 86 CLEVELAND AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-03-19 2020-06-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-03-19 2024-12-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-03-19 2022-09-02 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241210001154 2024-12-10 BIENNIAL STATEMENT 2024-12-10
200626060334 2020-06-26 BIENNIAL STATEMENT 2019-03-01
090319000023 2009-03-19 CERTIFICATE OF INCORPORATION 2009-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2964528509 2021-02-22 0235 PPS 86 Cleveland Ave, Bay Shore, NY, 11706-1217
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119377
Loan Approval Amount (current) 119377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1217
Project Congressional District NY-02
Number of Employees 8
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120507.77
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State