Search icon

LONG ISLAND CUSTOM RAILINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND CUSTOM RAILINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2017 (8 years ago)
Entity Number: 5186937
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 2 Roosevelt Avenue, OFFICER, NY, United States, 11776
Principal Address: 16 SARAH DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK S. SCAGLUSO, ESQ. DOS Process Agent 2 Roosevelt Avenue, OFFICER, NY, United States, 11776

Chief Executive Officer

Name Role Address
EDWARD GRANCAGNOLO Chief Executive Officer 16 SARAH DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-08-01 2025-08-01 Address 16 SARAH DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 16 SARAH DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2025-08-01 Address 16 SARAH DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-08-01 Address 2 Roosevelt Avenue, OFFICER, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250801046919 2025-08-01 BIENNIAL STATEMENT 2025-08-01
240222000284 2024-02-22 BIENNIAL STATEMENT 2024-02-22
230327001933 2023-03-27 BIENNIAL STATEMENT 2021-08-01
200728060354 2020-07-28 BIENNIAL STATEMENT 2019-08-01
170815000683 2017-08-15 CERTIFICATE OF INCORPORATION 2017-08-15

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
109850.00
Total Face Value Of Loan:
109850.00
Date:
2020-04-15
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:
118200.00
Total Face Value Of Loan:
118200.00
Date:
2020-04-15
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:
118200.00
Total Face Value Of Loan:
118200.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$109,850
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$111,114.03
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $109,850
Jobs Reported:
13
Initial Approval Amount:
$118,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$119,690.63
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $94,600
Rent: $23,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State