Name: | HOME WORKS OF LONG ISLAND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2018 (7 years ago) |
Entity Number: | 5362016 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 142 Darrow Ln, Green, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
MICHAEL SAUER | Agent | 193 WOODBINE AVE, SUITE C, NORTHPORT, NY, 11768 |
Name | Role | Address |
---|---|---|
MICHAEL SAUER | DOS Process Agent | 142 Darrow Ln, Green, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-19 | 2024-06-09 | Address | 193 WOODBINE AVE, SUITE C, NORTHPORT, NY, 11768, USA (Type of address: Registered Agent) |
2018-06-19 | 2024-06-09 | Address | 193 WOODBINE AVE, SUITE C, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240609000135 | 2024-06-09 | BIENNIAL STATEMENT | 2024-06-09 |
220602002147 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200605061352 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180828000896 | 2018-08-28 | CERTIFICATE OF PUBLICATION | 2018-08-28 |
180619010434 | 2018-06-19 | ARTICLES OF ORGANIZATION | 2018-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8731338409 | 2021-02-13 | 0235 | PPS | 181 Woodbury Rd, Huntington, NY, 11743-4166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5631327300 | 2020-04-30 | 0235 | PPP | STE C 193 WOODBINE AVE, NORTHPORT, NY, 11768 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State