Search icon

LONG TUMINELLO LLP

Company Details

Name: LONG TUMINELLO LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Nov 2002 (22 years ago)
Entity Number: 2830576
ZIP code: 11706
County: Blank
Place of Formation: New York
Address: 120 FOURTH AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 120 FOURTH AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2012-05-04 2013-04-09 Name LONG, TUMINELLO, BESSO, SELIGMAN, WERNER, SULLIVAN, & AULIVOLA,LLP
2010-06-17 2012-05-04 Name LONG, TUMINELLO, BESSO, SELIGMAN, WERNER & SULLIVAN, LLP
2009-02-27 2010-06-17 Name LONG, TUMINELLO, BESSO, SELIGMAN, WERNER, JOHNSTON & SULLIVAN, LLP
2007-12-05 2012-05-04 Address 120 FOURTH AVENUE / #1, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2006-01-11 2009-02-27 Name LONG, TUMINELLO, BESSO, SELIGMAN & WERNER, LLP
2002-11-04 2006-01-11 Name LONG, TUMINELLO, BESSO, SELIGMAN, QUINLAN & WERNER LLP
2002-11-04 2007-12-05 Address 120 FOURTH AVENUE #1, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170920002031 2017-09-20 FIVE YEAR STATEMENT 2017-11-01
130409000918 2013-04-09 CERTIFICATE OF AMENDMENT 2013-04-09
120924002069 2012-09-24 FIVE YEAR STATEMENT 2012-11-01
120504000822 2012-05-04 CERTIFICATE OF AMENDMENT 2012-05-04
100617000557 2010-06-17 CERTIFICATE OF AMENDMENT 2010-06-17
090227000698 2009-02-27 CERTIFICATE OF AMENDMENT 2009-02-27
071205002435 2007-12-05 FIVE YEAR STATEMENT 2007-11-01
060111000946 2006-01-11 CERTIFICATE OF AMENDMENT 2006-01-11
021104000617 2002-11-04 NOTICE OF REGISTRATION 2002-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6193388405 2021-02-10 0235 PPS 120 4th Ave, Bay Shore, NY, 11706-7938
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408282.5
Loan Approval Amount (current) 408282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7938
Project Congressional District NY-02
Number of Employees 25
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 413495.09
Forgiveness Paid Date 2022-05-24
2231867208 2020-04-15 0235 PPP 120 Fourth Avenue, BAY SHORE, NY, 11706-0001
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) 408200
Loan Approval Amount (current) 408200
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 25
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 413551.96
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State