Search icon

LONG ISLAND ROCK MUSIC GROUP, LLC

Company Details

Name: LONG ISLAND ROCK MUSIC GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2010 (14 years ago)
Entity Number: 4029718
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 4 VALLEY PATH, SAINT JAMES, NY, United States, 11780

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND ROCK MUSIC GROUP, LLC 401(K) PLAN 2023 274278902 2024-07-26 LONG ISLAND ROCK MUSIC GROUP, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6314767625
Plan sponsor’s address 4 VALLEY PATH, SAINT JAMES, NY, 117804014

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing TRACIE SMITH
Role Employer/plan sponsor
Date 2024-07-26
Name of individual signing TRACIE SMITH
LONG ISLAND ROCK MUSIC GROUP, LLC 401(K) PLAN 2022 274278902 2023-06-08 LONG ISLAND ROCK MUSIC GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6314767625
Plan sponsor’s address 4 VALLEY PATH, SAINT JAMES, NY, 117804014

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing TRACIE SMITH
LONG ISLAND ROCK MUSIC GROUP, LLC 401(K) PLAN 2021 274278902 2022-10-04 LONG ISLAND ROCK MUSIC GROUP, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6314767625
Plan sponsor’s address 4 VALLEY PATH, SAINT JAMES, NY, 117804014

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing TRACIE SMITH
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing TRACIE SMITH
LONG ISLAND ROCK MUSIC GROUP, LLC 401(K) PLAN 2020 274278902 2021-08-17 LONG ISLAND ROCK MUSIC GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6314767625
Plan sponsor’s address 4 VALLEY PATH, SAINT JAMES, NY, 117804014

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing TRACIE SMITH
Role Employer/plan sponsor
Date 2021-08-17
Name of individual signing TRACIE SMITH
LONG ISLAND ROCK MUSIC GROUP, LLC 401(K) PLAN 2019 274278902 2020-06-03 LONG ISLAND ROCK MUSIC GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6314767625
Plan sponsor’s address 4 VALLEY PATH, SAINT JAMES, NY, 117804014

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing TRACIE SMITH
Role Employer/plan sponsor
Date 2020-06-02
Name of individual signing TRACIE SMITH
LONG ISLAND ROCK MUSIC GROUP, LLC 401(K) PLAN 2018 274278902 2019-07-27 LONG ISLAND ROCK MUSIC GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6314767625
Plan sponsor’s address 4837 NESCONSET HWY, PORT JEFFERSON STATION, NY, 117761301

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing TRACIE SMITH
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing TRACIE SMITH
LONG ISLAND ROCK MUSIC GROUP, LLC 401(K) PLAN 2017 274278902 2018-07-16 LONG ISLAND ROCK MUSIC GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6314767625
Plan sponsor’s address 4837 NESCONSET HWY, PORT JEFFERSON STATION, NY, 117761301

Signature of

Role Plan administrator
Date 2018-07-14
Name of individual signing TRACIE SMITH
Role Employer/plan sponsor
Date 2018-07-14
Name of individual signing TRACIE SMITH
LONG ISLAND ROCK MUSIC GROUP, LLC 401(K) PLAN 2016 274278902 2017-07-21 LONG ISLAND ROCK MUSIC GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6314767625
Plan sponsor’s address 4837 NESCONSET HWY, PORT JEFFERSON STATION, NY, 117761301

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing TRACIE SMITH
LONG ISLAND ROCK MUSIC GROUP, LLC 401(K) PLAN 2015 274278902 2016-05-03 LONG ISLAND ROCK MUSIC GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6314767625
Plan sponsor’s address 4837 NESCONSET HWY, PORT JEFFERSON STATION, NY, 117761301

Signature of

Role Plan administrator
Date 2016-05-03
Name of individual signing TRACIE SMITH

DOS Process Agent

Name Role Address
LONG ISLAND ROCK MUSIC GROUP, LLC DOS Process Agent 4 VALLEY PATH, SAINT JAMES, NY, United States, 11780

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-01-22 2024-07-09 Address 4 VALLEY PATH, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2014-01-22 2021-01-22 Address 27 AVERLY PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-01-24 2014-01-22 Address 27 AVERLY PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2010-12-13 2014-01-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-12-13 2013-01-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004335 2024-07-09 BIENNIAL STATEMENT 2024-07-09
210122060479 2021-01-22 BIENNIAL STATEMENT 2020-12-01
181228006365 2018-12-28 BIENNIAL STATEMENT 2018-12-01
170125006343 2017-01-25 BIENNIAL STATEMENT 2016-12-01
150414006242 2015-04-14 BIENNIAL STATEMENT 2014-12-01
140122000471 2014-01-22 CERTIFICATE OF CHANGE 2014-01-22
130124006181 2013-01-24 BIENNIAL STATEMENT 2012-12-01
101213000089 2010-12-13 ARTICLES OF ORGANIZATION 2010-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3702358304 2021-01-22 0235 PPS 4387 Nesconset Highway, Port Jefferson Station, NY, 11776
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109500
Loan Approval Amount (current) 109500
Undisbursed Amount 0
Franchise Name School of Rock
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776
Project Congressional District NY-01
Number of Employees 21
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110859.63
Forgiveness Paid Date 2022-05-04
2488037702 2020-05-01 0235 PPP 4 Valley Path, SAINT JAMES, NY, 11780
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110922
Loan Approval Amount (current) 110922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 112147.93
Forgiveness Paid Date 2021-06-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State