Search icon

LONG ISLAND VIDEO ENTERPRISES LIVE, INC.

Company Details

Name: LONG ISLAND VIDEO ENTERPRISES LIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1985 (39 years ago)
Entity Number: 972309
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: PETER WARZER, 1 ROBERT LANE, GLEN HEAD, NY, United States, 11545
Principal Address: C/O LIVE, 1 ROBERT LANE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FYL8K2WNDE51 2024-03-22 110 PRATT OVAL, GLEN COVE, NY, 11542, 1482, USA 110 PRATT OVAL, GLEN COVE, NY, 11542, 1482, USA

Business Information

URL www.Longislandvideo.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-03-24
Initial Registration Date 2013-09-26
Entity Start Date 1985-12-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 334111, 334220, 334310, 423410, 423690, 512110, 512191, 512240, 512290, 518210, 532289, 532490, 541490, 541922
Product and Service Codes 5830, 5835, 5836, 5965, 5996, 6730, N000, N059, N067, T006, W059, W067, W077

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORI SOFOLARIDES
Role VP SALES
Address 110 PRATT OVAL, GLEN COVE, NY, 11542, 1482, USA
Government Business
Title PRIMARY POC
Name PETER WARZER
Role PRESIDENT
Address 110 PRATT OVAL, GLEN COVE, NY, 11542, 1482, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZSL9 Active Non-Manufacturer 2013-10-09 2024-03-22 2028-03-24 2024-03-22

Contact Information

POC PETER WARZER
Phone +1 516-759-5483
Fax +1 516-671-5874
Address 110 PRATT OVAL, GLEN COVE, NY, 11542 1482, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER WARZER, 1 ROBERT LANE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
PETER WARZER Chief Executive Officer C/O LIVE, 1 ROBERT LANE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1998-01-14 1999-12-22 Address PETER WARZER, 1 ROBERT LN, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1998-01-14 1999-12-22 Address 1 ROBERT LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1998-01-14 1999-12-22 Address 1 ROBERT LN, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1994-05-09 1998-01-14 Address 319 CARPENTER AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
1994-05-09 1998-01-14 Address 319 CARPENTER AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)
1994-05-09 1998-01-14 Address 319 CARPENTER AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
1993-01-04 1994-05-09 Address 3 WOODHOLLOW LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-01-04 1994-05-09 Address 3 WOODHOLLOW LANE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1993-01-04 1994-05-09 Address 3 WOODHOLLOW LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1985-12-03 1993-01-04 Address 3 WOOD HOLLOW LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031215002188 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011203002428 2001-12-03 BIENNIAL STATEMENT 2001-12-01
991222002293 1999-12-22 BIENNIAL STATEMENT 1999-12-01
980114002215 1998-01-14 BIENNIAL STATEMENT 1997-12-01
940509002196 1994-05-09 BIENNIAL STATEMENT 1993-12-01
930104002065 1993-01-04 BIENNIAL STATEMENT 1992-12-01
B294749-5 1985-12-03 CERTIFICATE OF INCORPORATION 1985-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2881647203 2020-04-16 0235 PPP 110 Pratt Oval, GLEN COVE, NY, 11542
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
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 GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34780.31
Forgiveness Paid Date 2021-06-02
8487868303 2021-01-29 0235 PPS 110 Pratt Oval, Glen Cove, NY, 11542-1482
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
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 Glen Cove, NASSAU, NY, 11542-1482
Project Congressional District NY-03
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34669.47
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2161135 Intrastate Non-Hazmat 2021-03-03 200000 2021 1 1 Priv. Pass. (Business)
Legal Name LONG ISLAND VIDEO ENTERPRISES LIVE INC
DBA Name -
Physical Address 110 PRATT OVAL, GLEN COVE, NY, 11542, US
Mailing Address 110 PRATT OVAL, GLEN COVE, NY, 11542, US
Phone (516) 759-5483
Fax -
E-mail LORI@LONGISLANDVIDEO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State