Search icon

LONGSTOCK, LIMITED

Company Details

Name: LONGSTOCK, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956488
ZIP code: 11102
County: Westchester
Place of Formation: New York
Address: 2401 29TH STREET, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
JAMES COLLINS JR DOS Process Agent 2401 29TH STREET, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
JAMES COLLINS JR Chief Executive Officer 2401 29TH STREET, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 2401 29TH STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2018-06-26 2023-05-19 Address 2401 29TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2016-09-20 2023-05-19 Address 2401 29TH STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2010-06-01 2023-05-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-06-01 2023-05-19 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-06-01 2018-06-26 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519000816 2023-05-19 CERTIFICATE OF AMENDMENT 2023-05-19
220617001814 2022-06-17 BIENNIAL STATEMENT 2022-06-01
180626006209 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160920002003 2016-09-20 BIENNIAL STATEMENT 2016-06-01
100601000711 2010-06-01 CERTIFICATE OF INCORPORATION 2010-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660777704 2020-05-01 0202 PPP 2401 29TH ST, ASTORIA, NY, 11102
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16403.94
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State