Search icon

LONG ISLAND MANAGEMENT & CONSULTING CORP.

Company Details

Name: LONG ISLAND MANAGEMENT & CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2617979
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Principal Address: 1596 Straight Path, Lindenhurst, NY, United States, 11757
Address: 896 N Broadway, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND MANAGEMENT & CONSULTING CORP. PENSION PLAN 2023 113597104 2024-09-26 LONG ISLAND MANAGEMENT & CONSULTING CORP. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 5168856798
Plan sponsor’s address 141 EATON LANE, WEST ISLIP, NY, 11795
LONG ISLAND MANAGEMENT & CONSULTING CORP. 401(K) PROFIT SHARING PLAN 2023 113597104 2024-09-26 LONG ISLAND MANAGEMENT & CONSULTING CORP. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 541600
Sponsor’s telephone number 5168856798
Plan sponsor’s address 141 EATON LANE, WEST ISLIP, NY, 11795
LONG ISLAND MANAGEMENT & CONSULTING CORP. PENSION PLAN 2022 113597104 2023-12-15 LONG ISLAND MANAGEMENT & CONSULTING CORP. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 5168856798
Plan sponsor’s address 141 EATON LANE, WEST ISLIP, NY, 11795
LONG ISLAND MANAGEMENT & CONSULTING CORP. 401(K) PROFIT SHARING PLAN 2022 113597104 2023-12-15 LONG ISLAND MANAGEMENT & CONSULTING CORP. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 541600
Sponsor’s telephone number 5168856798
Plan sponsor’s address 141 EATON LANE, WEST ISLIP, NY, 11795
LONG ISLAND MANAGEMENT & CONSULTING CORP. 401(K) PROFIT SHARING PLAN 2021 113597104 2022-12-14 LONG ISLAND MANAGEMENT & CONSULTING CORP. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 541600
Sponsor’s telephone number 6312265995
Plan sponsor’s address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing VINCENT DELL'ACCIO
LONG ISLAND MANAGEMENT & CONSULTING CORP. PENSION PLAN 2021 113597104 2022-12-14 LONG ISLAND MANAGEMENT & CONSULTING CORP. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 6312265995
Plan sponsor’s address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing VINCENT DELL'ACCIO
LONG ISLAND MANAGEMENT & CONSULTING CORP. PENSION PLAN 2020 113597104 2021-12-14 LONG ISLAND MANAGEMENT & CONSULTING CORP. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 6312265995
Plan sponsor’s address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing VINCENT DELL'ACCIO
LONG ISLAND MANAGEMENT & CONSULTING CORP. 401(K) PROFIT SHARING PLAN 2020 113597104 2021-12-14 LONG ISLAND MANAGEMENT & CONSULTING CORP. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 541600
Sponsor’s telephone number 6312265995
Plan sponsor’s address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing VINCENT DELL'ACCIO
LONG ISLAND MANAGEMENT & CONSULTING CORP. PENSION PLAN 2019 113597104 2020-12-14 LONG ISLAND MANAGEMENT & CONSULTING CORP. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 6312265995
Plan sponsor’s address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing VINCENT DELL'ACCIO
LONG ISLAND MANAGEMENT & CONSULTING CORP. 401(K) PROFIT SHARING PLAN 2019 113597104 2020-12-14 LONG ISLAND MANAGEMENT & CONSULTING CORP. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-03-01
Business code 541600
Sponsor’s telephone number 6312265995
Plan sponsor’s address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing VINCENT DELL'ACCIO

DOS Process Agent

Name Role Address
KWEIT, MANTELL & COMPANY, P.C. DOS Process Agent 896 N Broadway, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
LISA ALVARDO Chief Executive Officer 1596 STRAIGHT PATH, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-03-08 Address 3900 SUNRISE HIGHWAY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2023-03-20 2025-03-08 Address C/O KWEIT, MANTELL PC, 225 BROAD HOLLOW RD SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 1596 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address C/O KWEIT, MANTELL PC, 225 BROAD HOLLOW RD SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2023-03-20 Address 3900 SUNRISE HIGHWAY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2017-03-01 2021-03-01 Address 225 BROADHOLLOW ROAD SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-03-01 2023-03-20 Address C/O KWEIT, MANTELL PC, 225 BROAD HOLLOW RD SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-03-01 Address C/O KWEIT, MANTELL PC, 534 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250308000237 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230320000001 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210301060076 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060013 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006915 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006932 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130412002435 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110404002376 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090227002131 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070927002953 2007-09-27 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5337397200 2020-04-27 0235 PPP 1596 STRAIGHT PATH, LINDENHURST, NY, 11757
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144750
Loan Approval Amount (current) 144750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146551.33
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State