Search icon

LONG ISLAND AWNINGS CORP.

Company Details

Name: LONG ISLAND AWNINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2010 (15 years ago)
Entity Number: 3926873
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 9 SCHERER ST, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 SCHERER ST, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
WILLIAM L BRUNO Chief Executive Officer 9 SCHERER ST, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2010-03-22 2012-06-26 Address 206 MAPLE AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170214006321 2017-02-14 BIENNIAL STATEMENT 2016-03-01
140310006076 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120626002444 2012-06-26 BIENNIAL STATEMENT 2012-03-01
100322000106 2010-03-22 CERTIFICATE OF INCORPORATION 2010-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759358404 2021-02-02 0235 PPS 60 Ralph Ave, Copiague, NY, 11726-1508
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41367
Loan Approval Amount (current) 41367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1508
Project Congressional District NY-02
Number of Employees 5
NAICS code 314910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41857.74
Forgiveness Paid Date 2022-04-20
8587387204 2020-04-28 0235 PPP 60 Ralph Ave, Copiague, NY, 11726-1508
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250.17
Loan Approval Amount (current) 41250.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1508
Project Congressional District NY-02
Number of Employees 4
NAICS code 314910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41782.47
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203311 Trademark 2022-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-06-06
Termination Date 2022-08-31
Section 1114
Status Terminated

Parties

Name ROLLUP AWNINGS & SHUTTERS, INC
Role Plaintiff
Name LONG ISLAND AWNINGS CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State