Search icon

LONG ISLAND LIVING CENTER, LLC

Company Details

Name: LONG ISLAND LIVING CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4189451
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 431 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Fax +1 718-327-2700

Website www.livingcenteralp.com#http://www.livingcenteralp.com#

Phone +1 718-327-2700

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAFF PRO MULTIPLE EMPLOYER PLAN AS ADOPTED BY LONG ISLAND LIVING CENTER, LLC 2023 352434304 2024-07-31 LONG ISLAND LIVING CENTER, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 541214
Sponsor’s telephone number 7184711122
Plan sponsor’s address 431 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA RETIREMENT SERVICES
Plan administrator’s address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8666334015

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing THAD COWARD

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 431 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Filings

Filing Number Date Filed Type Effective Date
200103061879 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180613006349 2018-06-13 BIENNIAL STATEMENT 2018-01-01
140313002293 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120613000474 2012-06-13 CERTIFICATE OF AMENDMENT 2012-06-13
120406001018 2012-04-06 CERTIFICATE OF PUBLICATION 2012-04-06
120117000799 2012-01-17 ARTICLES OF ORGANIZATION 2012-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2458228303 2021-01-20 0202 PPS 431 Beach 20th St, Far Rockaway, NY, 11691-3621
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) 568523
Loan Approval Amount (current) 568523
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 Far Rockaway, QUEENS, NY, 11691-3621
Project Congressional District NY-05
Number of Employees 59
NAICS code 623110
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 575750.25
Forgiveness Paid Date 2022-05-09
7205297202 2020-04-28 0202 PPP 431 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 809964
Loan Approval Amount (current) 809964
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 FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 78
NAICS code 623110
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 819750.14
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State