Search icon

LONG ISLAND CONSTRUCTION PROS LLC

Company Details

Name: LONG ISLAND CONSTRUCTION PROS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5471093
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 70 E Old Country Road, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-597-4252

DOS Process Agent

Name Role Address
LONG ISLAND CONSTRUCTION PROS LLC DOS Process Agent 70 E Old Country Road, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2100100-DCA Active Business 2021-07-14 2025-02-28

History

Start date End date Type Value
2019-01-08 2023-06-22 Address 505 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622003601 2023-06-22 BIENNIAL STATEMENT 2023-01-01
190328000490 2019-03-28 CERTIFICATE OF PUBLICATION 2019-03-28
190108010398 2019-01-08 ARTICLES OF ORGANIZATION 2019-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541757 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541758 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3336842 FINGERPRINT CREDITED 2021-06-09 75 Fingerprint Fee
3330012 LICENSE INVOICED 2021-05-12 100 Home Improvement Contractor License Fee
3285754 EXAMHIC INVOICED 2021-01-20 50 Home Improvement Contractor Exam Fee
3285752 FINGERPRINT INVOICED 2021-01-20 75 Fingerprint Fee
3285755 LICENSE CREDITED 2021-01-20 25 Home Improvement Contractor License Fee
3285753 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7780277802 2020-06-04 0235 PPP 70 E Old Country Road, hicksville, NY, 11801
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2515.62
Forgiveness Paid Date 2021-01-27
4391928403 2021-02-06 0235 PPS 70 E Old Country Rd, Hicksville, NY, 11801-4291
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4291
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2512.64
Forgiveness Paid Date 2021-08-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State