Search icon

PROFESSIONAL MAINTENANCE OF LONG ISLAND, INC.

Company Details

Name: PROFESSIONAL MAINTENANCE OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1983 (42 years ago)
Entity Number: 839048
ZIP code: 11550
County: Nassau
Place of Formation: New York
Principal Address: 218 FRONT ST., HEMPSTEAD, LI, NY, United States, 11550
Address: 218 FRONT STREET, HEMPSTEAD, LI, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE JANVEY Chief Executive Officer 218 FRONT ST., HEMPSTEAD, LI, NY, United States, 11550

DOS Process Agent

Name Role Address
PROFESSIONAL MAINTENANCE OF LONG ISLAND, INC. DOS Process Agent 218 FRONT STREET, HEMPSTEAD, LI, NY, United States, 11550

History

Start date End date Type Value
2020-08-10 2021-05-03 Address 218 FRONT ST., HEMPSTEAD, LI, NY, 11550, USA (Type of address: Service of Process)
1992-11-25 2020-08-10 Address 218 FRONT ST., HEMPSTEAD, LI, NY, 11550, USA (Type of address: Service of Process)
1983-05-03 1992-11-25 Address 218 FRONT ST., HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process)
1983-05-03 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503062441 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200810060801 2020-08-10 BIENNIAL STATEMENT 2019-05-01
170523006128 2017-05-23 BIENNIAL STATEMENT 2017-05-01
150501006993 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006744 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110527003350 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090424002962 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070531002323 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050708002040 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030507002483 2003-05-07 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897857105 2020-04-15 0235 PPP 218 Front St, HEMPSTEAD, NY, 11550-3816
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 805307
Loan Approval Amount (current) 805307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HEMPSTEAD, NASSAU, NY, 11550-3816
Project Congressional District NY-04
Number of Employees 194
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 813757.21
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State