Search icon

MANAGEMENT SERVICES ORGANIZATION OF SOUTH SHORE, LLC

Company Details

Name: MANAGEMENT SERVICES ORGANIZATION OF SOUTH SHORE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jul 2003 (22 years ago)
Date of dissolution: 17 May 2022
Entity Number: 2935692
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: MANAGEMENT SVCS ORGANIZATION, 1175 MONTAUK HIGHWAY, STE 6, WEST ISLIP, NY, United States, 11795

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANAGEMENT SERVICES ORGANIZATION OF SOUTH SHORE, LLC EMPLOYEES 401(K) PLAN 2020 260067932 2021-09-15 MANAGEMENT SERVICES ORGANIZATION OF SOUTH SHORE, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 6314225371
Plan sponsor’s address 1175 MONTAUK HWY, SUITE 6, WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing SHARON J. MCCARTHY
MANAGEMENT SERVICES ORGANIZATION OF SOUTH SHORE, LLC EMPLOYEES 401(K) PLAN 2019 260067932 2020-10-01 MANAGEMENT SERVICES ORGANIZATION OF SOUTH SHORE, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 6314225371
Plan sponsor’s address 1175 MONTAUK HWY, SUITE 6, WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing SHARON J. MCCARTHY
MANAGEMENT SERVICES ORGANIZATION OF SOUTH SHORE, LLC EMPLOYEES 401(K) PLAN 2018 260067932 2019-09-20 MANAGEMENT SERVICES ORGANIZATION OF SOUTH SHORE, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 6314225371
Plan sponsor’s address 1175 MONTAUK HWY, SUITE 6, WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing SHARON J. MCCARTHY

DOS Process Agent

Name Role Address
MANAGEMENT SERVICES ORGANIZATION OF SOUTH SHORE, LLC DOS Process Agent MANAGEMENT SVCS ORGANIZATION, 1175 MONTAUK HIGHWAY, STE 6, WEST ISLIP, NY, United States, 11795

Agent

Name Role Address
STACY MULLINS Agent MANAGEMENT SVCS ORGANIZATION, 1175 MONTAUK HIGHWAY, STE 6, WEST ISLIP, NY, 11795

History

Start date End date Type Value
2003-07-28 2022-05-17 Address MANAGEMENT SVCS ORGANIZATION, 1175 MONTAUK HIGHWAY, STE 6, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
2003-07-28 2022-05-17 Address 1175 MONTAUK HIGHWAY, STE 6, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517002085 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
210719003254 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190709060234 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170707006233 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150713006120 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130709006374 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110728003320 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090710003045 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070824002999 2007-08-24 BIENNIAL STATEMENT 2007-07-01
050706002467 2005-07-06 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834987108 2020-04-14 0235 PPP 1175 MONTAUK HWY STE 6, WEST ISLIP, NY, 11795-4916
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610000
Loan Approval Amount (current) 610000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-4916
Project Congressional District NY-02
Number of Employees 88
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 617721.1
Forgiveness Paid Date 2021-08-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State