Search icon

LONG ISLAND COMMUNITY NEWSPAPERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND COMMUNITY NEWSPAPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1984 (41 years ago)
Entity Number: 918400
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 132 E SECOND ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 E SECOND ST, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ANGELA S. ANTON Chief Executive Officer 8 ANDING AVENUE, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
112688562
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 8 ANDING AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 132 E SECOND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-09 2024-04-29 Address 132 E SECOND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429002291 2024-04-29 BIENNIAL STATEMENT 2024-04-29
120727002021 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100527002285 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080521002445 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509003341 2006-05-09 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-15
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:
450000.00
Total Face Value Of Loan:
450000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State