Search icon

LONG ISLAND COMMUNICATIONS, INC.

Company Details

Name: LONG ISLAND COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1984 (40 years ago)
Date of dissolution: 29 Aug 2022
Entity Number: 918842
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 4 LOFT ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BUBLIN Chief Executive Officer 4 LOFT ROAD, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 LOFT ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2005-01-20 2023-01-15 Address 4 LOFT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-01-20 2023-01-15 Address 4 LOFT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-02-12 2005-01-20 Address 12 GLENWOOD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-02-12 2005-01-20 Address 12 GLENWOOD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-02-12 2005-01-20 Address 12 GLENWOOD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1984-11-28 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-28 1993-02-12 Address 120 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230115000309 2022-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-29
141209007281 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121204002259 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101123003213 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081110002606 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061024002435 2006-10-24 BIENNIAL STATEMENT 2006-11-01
050120002240 2005-01-20 BIENNIAL STATEMENT 2004-11-01
021031002641 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001031002038 2000-10-31 BIENNIAL STATEMENT 2000-11-01
990401002204 1999-04-01 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4341948204 2020-08-06 0235 PPP 4 LOFT ROAD, SMITHTOWN, NY, 11787
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9446.74
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State