Search icon

LIMITED ISLAND FUNERAL SERVICES INC.

Company Details

Name: LIMITED ISLAND FUNERAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1978 (46 years ago)
Entity Number: 525984
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 2477 CHARLES CT, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2477 CHARLES CT, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
ANGELO BRUNO Chief Executive Officer 11 6TH ST, BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
1993-12-20 2005-02-03 Address 125 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1992-12-14 2006-12-14 Address 125 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-12-14 2005-02-03 Address 125 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1981-07-15 1993-12-20 Address 125 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1978-12-08 1981-07-15 Address 53 VONDRAN ST, HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161102051 2016-11-02 ASSUMED NAME LLC INITIAL FILING 2016-11-02
061214002300 2006-12-14 BIENNIAL STATEMENT 2006-12-01
060721000539 2006-07-21 CERTIFICATE OF AMENDMENT 2006-07-21
050203002271 2005-02-03 BIENNIAL STATEMENT 2004-12-01
981214002272 1998-12-14 BIENNIAL STATEMENT 1998-12-01
970130002084 1997-01-30 BIENNIAL STATEMENT 1996-12-01
931220002318 1993-12-20 BIENNIAL STATEMENT 1993-12-01
921214003168 1992-12-14 BIENNIAL STATEMENT 1992-12-01
A781536-3 1981-07-15 CERTIFICATE OF AMENDMENT 1981-07-15
A536181-4 1978-12-08 CERTIFICATE OF INCORPORATION 1978-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4586898102 2020-07-16 0202 PPP 13214 11th Avenue, College Point, NY, 11356-1958
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16084
Loan Approval Amount (current) 16084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1958
Project Congressional District NY-14
Number of Employees 7
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16218.4
Forgiveness Paid Date 2021-05-26
8796928606 2021-03-25 0202 PPS 13214 11th Ave N/A, College Point, NY, 11356-1958
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16084
Loan Approval Amount (current) 16084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1958
Project Congressional District NY-14
Number of Employees 9
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State