Search icon

FIBER SEAL OF LONG ISLAND, INC.

Company Details

Name: FIBER SEAL OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1978 (47 years ago)
Entity Number: 511025
ZIP code: 10111
County: Nassau
Place of Formation: New York
Address: 630 fifth Avenue, Suite 2406, NEW YORK, NY, United States, 10111
Principal Address: 630 FIFTH AVENUE, Suite 2406, New York, NY, United States, 10111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GERALD P. MODELL DOS Process Agent 630 fifth Avenue, Suite 2406, NEW YORK, NY, United States, 10111

Chief Executive Officer

Name Role Address
GERALD P. MODELL Chief Executive Officer 630 FIFTH AVENUE, SUITE 2406, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 630 FIFTH AVENUE, SUITE 2406, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 8 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-01-25 Address 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2004-10-19 2020-09-01 Address 8 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-10-19 2024-01-25 Address 8 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-10-18 2004-10-19 Address 63 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-10-18 2004-10-19 Address 63 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-10-18 2004-10-19 Address 63 RIDGE DRIVE, PLAINVEIW, NY, 11803, USA (Type of address: Service of Process)
1993-10-06 2000-10-18 Address 63 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-10-06 2000-10-18 Address 63 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240125003426 2024-01-25 BIENNIAL STATEMENT 2024-01-25
200901060267 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006493 2018-09-04 BIENNIAL STATEMENT 2018-09-01
20171214014 2017-12-14 ASSUMED NAME CORP INITIAL FILING 2017-12-14
160901006227 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903006791 2014-09-03 BIENNIAL STATEMENT 2014-09-01
140616006348 2014-06-16 BIENNIAL STATEMENT 2012-09-01
100922002706 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080827002614 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060831002373 2006-08-31 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884487300 2020-04-30 0235 PPP 8 MANETTO HILL RD STE 4, PLAINVIEW, NY, 11803-1370
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33624
Loan Approval Amount (current) 33624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-1370
Project Congressional District NY-03
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34138.95
Forgiveness Paid Date 2021-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State