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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
33624.00
Total Face Value Of Loan:
33624.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33624
Current Approval Amount:
33624
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34138.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State