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

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

Form 5500 Series

Employer Identification Number (EIN):
113597104
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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 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 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 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
144750.00
Total Face Value Of Loan:
144750.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144750
Current Approval Amount:
144750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146551.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State