Search icon

LONG ISLAND METALFORM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND METALFORM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1952 (73 years ago)
Entity Number: 85077
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 12 LUCON DRIVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SEITZ Chief Executive Officer 12 LUCON DRIVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
LONG ISLAND METALFORM INC. DOS Process Agent 12 LUCON DRIVE, DEER PARK, NY, United States, 11729

Unique Entity ID

CAGE Code:
3G042
UEI Expiration Date:
2020-06-07

Business Information

Activation Date:
2019-04-25
Initial Registration Date:
2019-04-09

Form 5500 Series

Employer Identification Number (EIN):
111700254
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-08-11 2024-09-03 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-09-03 Address 12 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003365 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230811001885 2023-08-11 BIENNIAL STATEMENT 2022-09-01
200901060286 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008942 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006278 2016-09-06 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159400.00
Total Face Value Of Loan:
159400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-13
Type:
Planned
Address:
12 LUCON DRIVE, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$159,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,502.52
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $159,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State