Search icon

LONG ISLAND PARTY LIMO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND PARTY LIMO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2009 (16 years ago)
Entity Number: 3863277
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2697 Coveredbridge Roa, Merrick, NY, United States, 11566
Principal Address: 2697 COVERED BRIDGE RD., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY WEISSMAN Chief Executive Officer PO BOX 666, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2697 Coveredbridge Roa, Merrick, NY, United States, 11566

History

Start date End date Type Value
2023-10-03 2023-10-03 Address PO BOX 666, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-09-04 2023-10-03 Address PO BOX 666, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2017-10-03 2020-09-04 Address PO BOX 666, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2017-10-03 2020-09-04 Address 2697 COVERED BRIDGE RD., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2015-10-09 2017-10-03 Address 2697 COVERBRIDGE RD., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231003004688 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211122001072 2021-11-22 BIENNIAL STATEMENT 2021-11-22
200904002005 2020-09-04 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191009060067 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171003007494 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2013-12-09 2014-01-10 Non-Delivery of Service No 0.00 No Satisfactory Agreement

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7912.00
Total Face Value Of Loan:
7912.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11228.00
Total Face Value Of Loan:
11228.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7912
Current Approval Amount:
7912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7968.14
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11228
Current Approval Amount:
11228
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11352.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State