Search icon

PPP OF LONG ISLAND INC

Headquarter

Company Details

Name: PPP OF LONG ISLAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2016 (9 years ago)
Entity Number: 4890125
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 825 EAST GATE BLVD STE 310, GARDEN CITY, NY, United States, 11530
Principal Address: 825 EAST GATE BLVD, SUITE 310, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PPP OF LONG ISLAND INC, CONNECTICUT 2366696 CONNECTICUT

Chief Executive Officer

Name Role Address
ALEKSANDR ZILBERMAN Chief Executive Officer 5 HEATHER HILL ROAD, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
PPP OF LONG ISLAND INC DOS Process Agent 825 EAST GATE BLVD STE 310, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 5 HEATHER HILL ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 72 ESTATE DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-05 2024-02-01 Address 825 EAST GATE BLVD STE 204, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2021-02-05 2024-02-01 Address 72 ESTATE DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-01-07 2021-02-05 Address 825 EAST GATE BLVD STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042076 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220317003201 2022-03-17 BIENNIAL STATEMENT 2022-02-01
210205060977 2021-02-05 BIENNIAL STATEMENT 2020-02-01
190107000197 2019-01-07 CERTIFICATE OF CHANGE 2019-01-07
160203010120 2016-02-03 CERTIFICATE OF INCORPORATION 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5690518305 2021-01-25 0235 PPS 825 E Gate Blvd Ste 200, Garden City, NY, 11530-2137
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2137
Project Congressional District NY-04
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.26
Forgiveness Paid Date 2021-09-15
3739777200 2020-04-27 0235 PPP 825 E GATE BLVD STE 200, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21038.77
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State