Search icon

LONG ISLAND POWER EQUIPMENT EAST, INC.

Company Details

Name: LONG ISLAND POWER EQUIPMENT EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1983 (42 years ago)
Entity Number: 828064
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 135 MILBAR BOULEVARD, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 MILBAR BOULEVARD, EAST FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RICHARD SCHWARZ Chief Executive Officer 135 MILBAR BOULEVARD, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1997-05-05 2011-04-05 Address 135 MILBAR BLVD., EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-05-05 2011-04-05 Address 135 MILBAR BLVD., EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-05-05 2011-04-05 Address 135 MILBAR BLVD., EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-11-04 1997-05-05 Address 21 EAST MARIE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-11-04 1997-05-05 Address 21 EAST MARIE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-11-04 1997-05-05 Address 21 EAST MARIE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1983-03-15 1993-11-04 Address INC., 21 MARIE ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110405002624 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090304002013 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070322003090 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050426002600 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030226002943 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010314002244 2001-03-14 BIENNIAL STATEMENT 2001-03-01
970505002048 1997-05-05 BIENNIAL STATEMENT 1997-03-01
931104003141 1993-11-04 BIENNIAL STATEMENT 1993-03-01
A959747-4 1983-03-15 CERTIFICATE OF INCORPORATION 1983-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6373417010 2020-04-06 0235 PPP 135 MILBAR BLVD, FARMINGDALE, NY, 11735-1426
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1426
Project Congressional District NY-02
Number of Employees 5
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76257.24
Forgiveness Paid Date 2021-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State