Search icon

FARMINGDALE LANES, LLC

Company Details

Name: FARMINGDALE LANES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2003 (22 years ago)
Entity Number: 2926548
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 999 CONKLIN ST, FARMNINGDALE, NY, United States, 11735

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARMINGDALE LANES 401(K) RETIREMENT PLAN 2018 161691880 2019-10-15 FARMINGDALE LANES 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 6312494300
Plan sponsor’s address 999 CONKLIN STREET, FARMINGDALE, NY, 11735
FARMINGDALE LANES 401(K) RETIREMENT PLAN 2017 161691880 2018-10-14 FARMINGDALE LANES 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 6312494300
Plan sponsor’s address 999 CONKLIN STREET, FARMINGDALE, NY, 11735
FARMINGDALE LANES 401(K) RETIREMENT PLAN 2016 161691880 2017-10-16 FARMINGDALE LANES 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 6312494300
Plan sponsor’s address 999 CONKLIN STREET, FARMINGDALE, NY, 11735
FARMINGDALE LANES 401(K) RETIREMENT PLAN 2015 161691880 2016-10-06 FARMINGDALE LANES 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 6312494300
Plan sponsor’s address 999 CONKLIN STREET, FARMINGDALE, NY, 11735
FARMINGDALE LANES 401(K) RETIREMENT PLAN 2010 161691880 2011-10-14 FARMINGDALE LANES 147
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 6312494300
Plan sponsor’s mailing address 999 CONKLIN STREET, FARMINGDALE, NY, 11735
Plan sponsor’s address 999 CONKLIN STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 161691880
Plan administrator’s name FARMINGDALE LANES
Plan administrator’s address 999 CONKLIN STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312494300

Number of participants as of the end of the plan year

Active participants 160
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JOHN LASPINA
Valid signature Filed with authorized/valid electronic signature
FARMINGDALE LANES 401(K) RETIREMENT PLAN 2009 161691880 2010-10-06 FARMINGDALE LANES 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 713900
Sponsor’s telephone number 6312494300
Plan sponsor’s address 999 CONKLIN STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 161691880
Plan administrator’s name FARMINGDALE LANES
Plan administrator’s address 999 CONKLIN STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312494300

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing JEFFREY STRINGER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 999 CONKLIN ST, FARMNINGDALE, NY, United States, 11735

History

Start date End date Type Value
2007-07-18 2011-08-04 Address C/O JOHN LASPINA, 999 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2003-07-02 2007-07-18 Address C/O JOHN LASPINA, 625B OCEAN FRONT, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002320 2014-01-17 BIENNIAL STATEMENT 2013-07-01
131023000134 2013-10-23 CERTIFICATE OF PUBLICATION 2013-10-23
110804002879 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090724002745 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070718002613 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050721002420 2005-07-21 BIENNIAL STATEMENT 2005-07-01
030702000733 2003-07-02 ARTICLES OF ORGANIZATION 2003-07-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State