Search icon

LONG CONSULTING GROUP, LLC

Company Details

Name: LONG CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3302858
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1 Leisure Lane, OLEAN, NY, United States, 14760

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG CONSULTING GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 061766789 2016-07-14 LONG CONSULTING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 7163754801
Plan sponsor’s address 125 S.UNION ST-LOWER LEVEL, OLEAN, NY, 14760

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing CHRISTINE LONG
LONG CONSULTING GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 061766789 2015-07-24 LONG CONSULTING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 7163754801
Plan sponsor’s address 125 S.UNION ST-LOWER LEVEL, OLEAN, NY, 14760

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing CHRISTINE LONG
LONG CONSULTING GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 061766789 2014-06-11 LONG CONSULTING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 7163754801
Plan sponsor’s address 125 S.UNION ST-LOWER LEVEL, OLEAN, NY, 14760

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing CHRISTINE LONG
LONG CONSULTING GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2012 061766789 2013-06-04 LONG CONSULTING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 7163754801
Plan sponsor’s address 125 S.UNION ST-LOWER LEVEL, OLEAN, NY, 14760

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing LONG CONSULTING GROUP LLC
LONG CONSULTING GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2011 061766789 2013-06-04 LONG CONSULTING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 7163754801
Plan sponsor’s address 125 S.UNION ST-LOWER LEVEL, OLEAN, NY, 14760

Plan administrator’s name and address

Administrator’s EIN 061766789
Plan administrator’s name LONG CONSULTING GROUP LLC
Plan administrator’s address 125 S.UNION ST-LOWER LEVEL, OLEAN, NY, 14760
Administrator’s telephone number 7163754801

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing LONG CONSULTING GROUP LLC
LONG CONSULTING GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2010 061766789 2013-06-04 LONG CONSULTING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 7163754801
Plan sponsor’s address 125 S.UNION ST-LOWER LEVEL, OLEAN, NY, 14760

Plan administrator’s name and address

Administrator’s EIN 061766789
Plan administrator’s name LONG CONSULTING GROUP LLC
Plan administrator’s address 125 S.UNION ST-LOWER LEVEL, OLEAN, NY, 14760
Administrator’s telephone number 7163754801

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing LONG CONSULTING GROUP LLC
LONG CONSULTING GROUP LLC 2009 061766789 2010-07-28 LONG CONSULTING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 7163754801
Plan sponsor’s address 125 SOUTH UNION ST, OLEAN, NY, 14760

Plan administrator’s name and address

Administrator’s EIN 061766789
Plan administrator’s name LONG CONSULTING GROUP LLC
Plan administrator’s address 125 SOUTH UNION ST, OLEAN, NY, 14760
Administrator’s telephone number 7163754801

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing LONG CONSULTING GROUP LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 Leisure Lane, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2008-01-14 2010-02-17 Address 2646 W. STATE ST, STE 401, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2006-01-09 2008-01-14 Address 294 PLEASANT ACORNS DRIVE, PORTVILLE, NY, 14770, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208000890 2021-12-08 BIENNIAL STATEMENT 2021-12-08
140402002137 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120224002245 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100217002411 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080114002135 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060505000976 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05
060505000971 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05
060109000373 2006-01-09 ARTICLES OF ORGANIZATION 2006-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4336758506 2021-02-25 0296 PPP 1 Leisure Ln, Olean, NY, 14760-3838
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34560.53
Loan Approval Amount (current) 34560.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-3838
Project Congressional District NY-23
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34724.34
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State