Search icon

LILLING & COMPANY, LLP

Headquarter

Company Details

Name: LILLING & COMPANY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Aug 1996 (29 years ago)
Entity Number: 2054378
ZIP code: 11050
County: Blank
Place of Formation: New York
Address: 2 Seaview Blvd., Suite 200, Port Washington, NY, United States, 11050

Links between entities

Type Company Name Company Number State
Headquarter of LILLING & COMPANY, LLP, MINNESOTA 984be28c-3157-ee11-9077-00155d01c440 MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LILLING & COMPANY LLP 401K PLAN 2023 133447681 2024-07-13 LILLING & COMPANY LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 2 SEAVIEW BLVD STE 200, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing TOM SHERWOOD
LILLING & COMPANY 401(K) PLAN 2019 133447681 2020-05-15 LILLING & COMPANY LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 2 SEAVIEW BOULEVARD, SUITE 200, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing THOMAS SHEERWOOD
LILLING & COMPANY 401(K) PLAN 2018 133447681 2019-06-27 LILLING & COMPANY LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 2 SEAVIEW BOULEVARD, SUITE 200, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing THOMAS SHERWOOD
LILLING & COMPANY 401(K) PLAN 2017 133447681 2018-05-24 LILLING & COMPANY LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 2 SEAVIEW BOULEVARD, SUITE 200, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing THOMAS SHERWOOD
LILLING & COMPANY 401(K) PLAN 2016 133447681 2017-06-02 LILLING & COMPANY LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 2 SEAVIEW BOULEVARD, SUITE 200 PORT, WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing THOMAS SHERWOOD
LILLING & COMPANY LLC PROFIT SHARING PLAN 2015 133447681 2017-01-13 LILLING & COMPANY LLP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 10 CUTTERMILL RD, GREAT NECK, NY, 110213258

Signature of

Role Plan administrator
Date 2017-01-13
Name of individual signing MARK LILLING
LILLING & COMPANY 401(K) PLAN 2015 133447681 2016-06-03 LILLING & COMPANY LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 10 CUTTERMILL RD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing THOMAS SHERWOOD
LILLING & COMPANY LLC PROFIT SHARING PLAN 2014 133447681 2016-01-13 LILLING & COMPANY LLP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2016-01-13
Name of individual signing MARK LILLING
Role Employer/plan sponsor
Date 2016-01-13
Name of individual signing MARK LILLING
LILLING & COMPANY 401(K) PLAN 2014 133447681 2015-07-10 LILLING & COMPANY LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 10 CUTTERMILL RD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing THOMAS SHERWOOD
LILLING & COMPANY LLC PROFIT SHARING PLAN 2013 133447681 2015-01-21 LILLING & COMPANY LLP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 541211
Sponsor’s telephone number 5168291099
Plan sponsor’s address 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2015-01-21
Name of individual signing MARK LILLING

DOS Process Agent

Name Role Address
LILLING & COMPANY LLP DOS Process Agent 2 Seaview Blvd., Suite 200, Port Washington, NY, United States, 11050

History

Start date End date Type Value
2001-06-22 2024-07-22 Address 10 CUTTERMILL RD., GREAT NECK, NY, 11021, 3201, USA (Type of address: Service of Process)
1996-08-05 2001-06-22 Address 10 CUTTER MILL ROAD, GREAT NECK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002842 2024-07-22 FIVE YEAR STATEMENT 2024-07-22
161020002017 2016-10-20 FIVE YEAR STATEMENT 2016-08-01
060828002072 2006-08-28 FIVE YEAR STATEMENT 2006-08-01
010622002177 2001-06-22 FIVE YEAR STATEMENT 2001-08-01
961206000026 1996-12-06 AFFIDAVIT OF PUBLICATION 1996-12-06
961206000024 1996-12-06 AFFIDAVIT OF PUBLICATION 1996-12-06
960805000647 1996-08-05 NOTICE OF REGISTRATION 1996-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289207309 2020-04-29 0235 PPP 2 Seaview Blvd. Suite 200, PORT WASHINGTON, NY, 11050-4634
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288500
Loan Approval Amount (current) 288500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT WASHINGTON, NASSAU, NY, 11050-4634
Project Congressional District NY-03
Number of Employees 11
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291585.35
Forgiveness Paid Date 2021-05-21
1687278306 2021-01-19 0235 PPS 2 Seaview Blvd # 200, Port Washington, NY, 11050-4614
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288500
Loan Approval Amount (current) 288500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-4614
Project Congressional District NY-03
Number of Employees 14
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291929.94
Forgiveness Paid Date 2022-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State