Search icon

FIRST LONG ISLAND INVESTORS, LLC

Company Details

Name: FIRST LONG ISLAND INVESTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2012 (13 years ago)
Entity Number: 4286315
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: ONE JERICHO PLAZA, SUITE 201, ATTN: JONATHAN A. GOLUB, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
FIRST LONG ISLAND INVESTORS, LLC DOS Process Agent ONE JERICHO PLAZA, SUITE 201, ATTN: JONATHAN A. GOLUB, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
300747377
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-11 2025-02-21 Address ONE JERICHO PLAZA/SUITE 201, ATTN: BRUCE A. SIEGEL, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2018-08-08 2020-08-11 Address ONE JERICHO PLAZA/SUITE 201, ATTN: BRUCE A. SIEGEL, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2016-08-03 2018-08-08 Address ONE JERICHO PLAZA/SUITE 201, ATTN: BRUCE A. SIEGEL, ESQ., JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-08-21 2016-08-03 Address ONE JERICHO PLAZA, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221003713 2025-02-21 BIENNIAL STATEMENT 2025-02-21
220816002418 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200811060106 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180808006534 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160803007322 2016-08-03 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
628519.00
Total Face Value Of Loan:
628519.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
628519
Current Approval Amount:
628519
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
635389.66

Date of last update: 26 Mar 2025

Sources: New York Secretary of State