Search icon

LONG ISLAND POWER EQUIPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
LONG ISLAND POWER EQUIPMENT,INC. DOS Process Agent 634 broadway, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
KEVIN MCKENNA Chief Executive Officer 21 EAST MARIE ST., HICKSVILLE, NY, United States, 11801

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166685
Loan Approval Amount (current) 166685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 18
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168767.73
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State