Search icon

CUOMO LLC

Company Details

Name: CUOMO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2009 (16 years ago)
Entity Number: 3862968
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 OLD COUNTRY ROAD,, SUITE 2 SOUTH, MINEOLA, NY, United States, 11501

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUOMO LLC 401(K) PLAN 2023 800496152 2024-09-18 CUOMO LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5167413222
Plan sponsor’s address 200 OLD COUNTRY ROAD, SUITE 2 SOUTH WING, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing MATTHEW CUOMO
Valid signature Filed with authorized/valid electronic signature
CUOMO LLC 401(K) PLAN 2022 800496152 2023-10-12 CUOMO LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5167413222
Plan sponsor’s address 200 OLD COUNTRY ROAD, SUITE 2 SOUTH WING, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MATTHEW CUOMO
CUOMO LLC 401(K) PLAN 2021 800496152 2022-10-04 CUOMO LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5167413222
Plan sponsor’s address 200 OLD COUNTRY ROAD, SUITE 2 SOUTH WING, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MATTHEW CUOMO
CUOMO LLC 401(K) PLAN 2020 800496152 2021-10-13 CUOMO LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5167413222
Plan sponsor’s address 200 OLD COUNTRY ROAD, SUITE 2 SOUTH WING, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MATTHEW CUOMO
CUOMO LLC 401(K) PLAN 2019 800496152 2020-09-30 CUOMO LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5167413222
Plan sponsor’s address 200 OLD COUNTRY ROAD, SUITE 2 SOUTH WING, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing MATTHEW CUOMO
CUOMO LLC 401(K) PLAN 2018 800496152 2019-10-01 CUOMO LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5167413222
Plan sponsor’s address 200 OLD COUNTRY ROAD, SUITE 2 SOUTH WING, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing MATTHEW CUOMO
CUOMO LLC 401(K) PLAN 2017 800496152 2018-07-30 CUOMO LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5167413222
Plan sponsor’s address 200 OLD COUNTRY ROAD, SUITE 2 SOUTH WING, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MATTHEW CUOMO
CUOMO LLC 401(K) PLAN 2016 800496152 2017-09-20 CUOMO LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5167413222
Plan sponsor’s address 200 OLD COUNTRY ROAD, SUITE 2 SOUTH WING, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing MATTHEW CUOMO
CUOMO LLC 401(K) PLAN 2015 800496152 2016-09-30 CUOMO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124489933
Plan sponsor’s address 9 EAST 38TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing MATTHEW CUOMO
CUOMO LLC 401(K) PLAN 2014 800496152 2015-07-28 CUOMO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124489933
Plan sponsor’s address 9 EAST 38TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing MATTHEW CUOMO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 OLD COUNTRY ROAD,, SUITE 2 SOUTH, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2009-10-02 2020-05-15 Address 9 E 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200515000030 2020-05-15 CERTIFICATE OF CHANGE 2020-05-15
131021006417 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111027002593 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091224000068 2009-12-24 CERTIFICATE OF PUBLICATION 2009-12-24
091002000318 2009-10-02 ARTICLES OF ORGANIZATION 2009-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4771867110 2020-04-13 0235 PPP 200 Old Country Road suite 2, MINEOLA, NY, 11501
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174080
Loan Approval Amount (current) 174080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175201.85
Forgiveness Paid Date 2020-12-16
9274678306 2021-01-30 0235 PPS 200 Old Country Rd Ste 2SWING, Mineola, NY, 11501-4235
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174080
Loan Approval Amount (current) 174080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4235
Project Congressional District NY-03
Number of Employees 11
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175134.15
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State