Search icon

LONGLEY BROS., INC.

Company Details

Name: LONGLEY BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1974 (51 years ago)
Entity Number: 355369
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 4 Diane ave, fulton, NY, United States, 13069
Principal Address: DENNIS E LONGLEY, 1698 CO RTE 57, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS E LONGLEY Chief Executive Officer 1698 CO RTE 57, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
LONGLEY BROS., INC. DOS Process Agent 4 Diane ave, fulton, NY, United States, 13069

History

Start date End date Type Value
1997-01-06 2018-08-20 Address 1698 CO RTE 57, FULTON, NY, 13069, USA (Type of address: Service of Process)
1997-01-06 2000-10-31 Address 1698 CO RTE 57, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1997-01-06 2000-10-31 Address EARL H LONGLEY, 1698 CO RTE 57, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1994-01-03 1997-01-06 Address 1788 EAST RIVER ROAD SOUTH, RD 5, FULTON, NY, 13069, USA (Type of address: Service of Process)
1992-11-17 1997-01-06 Address 1788 E. RIVER RD SO, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220513000688 2022-05-13 BIENNIAL STATEMENT 2020-11-01
181114006447 2018-11-14 BIENNIAL STATEMENT 2018-11-01
180820006039 2018-08-20 BIENNIAL STATEMENT 2016-11-01
121120006105 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101108002284 2010-11-08 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
328900.00
Total Face Value Of Loan:
328900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328900
Current Approval Amount:
328900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333189.22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State