Name: | LONG ISLAND POWER EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1981 (44 years ago) |
Entity Number: | 702075 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 634 broadway, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 21 EAST MARIE ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONG ISLAND POWER EQUIPMENT,INC. | DOS Process Agent | 634 broadway, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
KEVIN MCKENNA | Chief Executive Officer | 21 EAST MARIE ST., HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 21 EAST MARIE ST., HICKSVILLE, NY, 11801, 4303, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-13 | 2025-02-13 | Address | 21 EAST MARIE ST., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2021-08-19 | 2025-02-13 | Address | 21 EAST MARIE ST., HICKSVILLE, NY, 11801, 4303, USA (Type of address: Chief Executive Officer) |
2021-08-19 | 2025-02-13 | Address | 634 broadway, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2021-08-18 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-27 | 2021-08-19 | Address | 21 EAST MARIE ST, HICKSVILLE, NY, 11801, 4303, USA (Type of address: Service of Process) |
1995-06-27 | 2021-08-19 | Address | 21 EAST MARIE ST., HICKSVILLE, NY, 11801, 4303, USA (Type of address: Chief Executive Officer) |
1981-05-27 | 1995-06-27 | Address | 63 ROY AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1981-05-27 | 2021-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002554 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
210819000705 | 2021-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-18 |
130530006142 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110525003114 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090430002834 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070523002332 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050622002330 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030624002074 | 2003-06-24 | BIENNIAL STATEMENT | 2003-05-01 |
010719002653 | 2001-07-19 | BIENNIAL STATEMENT | 2001-05-01 |
990817002136 | 1999-08-17 | BIENNIAL STATEMENT | 1999-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2890687707 | 2020-05-01 | 0235 | PPP | 634 BROADWAY, MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State