Search icon

MUSSO MANAGEMENT LLC

Company Details

Name: MUSSO MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010702
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, United States, 11040

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUSSO MANAGEMENT LLC 401(K) PLAN 2019 200728209 2020-06-19 MUSSO MANAGEMENT LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 5164376311
Plan sponsor’s address 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MMCNAMARA3489
MUSSO MANAGEMENT LLC 401(K) PLAN 2019 200728209 2020-06-30 MUSSO MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 5164376311
Plan sponsor’s address 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MICHELE MCNAMARA
MUSSO MANAGEMENT LLC 401(K) PLAN 2019 200728209 2020-11-19 MUSSO MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 5164376311
Plan sponsor’s address 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-11-19
Name of individual signing MICHELE MCNAMARA
Role Employer/plan sponsor
Date 2020-11-19
Name of individual signing MICHELE MCNAMARA
MUSSO MANAGEMENT LLC 401(K) PLAN 2018 200728209 2019-06-10 MUSSO MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 5164376311
Plan sponsor’s address 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing MICHELE MCNAMARA
MUSSO MANAGEMENT LLC 401(K) PLAN 2017 200728209 2018-06-04 MUSSO MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 5164376311
Plan sponsor’s address 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing MICHELE MCNAMARA
MUSSO MANAGEMENT LLC 401(K) PLAN 2016 200728209 2017-06-09 MUSSO MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 5164376311
Plan sponsor’s address 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing MICHELE MCNAMARA
MUSSO MANAGEMENT LLC 401(K) PLAN 2015 200728209 2016-05-23 MUSSO MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 5164376311
Plan sponsor’s address 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing MICHELE MCNAMARA

DOS Process Agent

Name Role Address
OLIVIA MUSSO DOS Process Agent 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2004-02-09 2014-04-10 Address 388 OLD COURT HOUSE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410002303 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120328002356 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100308002671 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080212002364 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060209002637 2006-02-09 BIENNIAL STATEMENT 2006-02-01
040419000353 2004-04-19 AFFIDAVIT OF PUBLICATION 2004-04-19
040209000760 2004-02-09 ARTICLES OF ORGANIZATION 2004-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289517202 2020-04-28 0235 PPP 388 OLD COURTHOUSE ROAD, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116200.41
Forgiveness Paid Date 2021-05-24
6873308309 2021-01-27 0235 PPS 388 Old Courthouse Rd, New Hyde Park, NY, 11040-1150
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159000
Loan Approval Amount (current) 159000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1150
Project Congressional District NY-03
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160947.21
Forgiveness Paid Date 2022-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State