Search icon

E&P TONG LLC

Company Details

Name: E&P TONG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531395
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 53 CANDY LANE, SYOSSET, NY, United States, 11791

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E&P TONG LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465047731 2024-07-13 E&P TONG LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541213
Sponsor’s telephone number 9293007250
Plan sponsor’s address 13527 40TH RD STE 301, FLUSHING, NY, 113545316

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing TING-HWA TONG
E&P TONG LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465047731 2023-05-16 E&P TONG LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541213
Sponsor’s telephone number 9293007250
Plan sponsor’s address 13527 40TH RD STE 301, FLUSHING, NY, 113545316

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing TING-HWA TONG
E&P TONG LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465047731 2022-04-18 E&P TONG LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541213
Sponsor’s telephone number 9293007250
Plan sponsor’s address 13527 40TH RD STE 301, FLUSHING, NY, 113545316

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing TING-HWA TONG

Agent

Name Role Address
TING-HWA TONG Agent 53 CANDY LANE, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 53 CANDY LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2014-02-19 2024-02-01 Address 53 CANDY LANE, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2014-02-19 2024-02-01 Address 53 CANDY LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036463 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203001399 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200203060478 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191112060179 2019-11-12 BIENNIAL STATEMENT 2018-02-01
140219000740 2014-02-19 ARTICLES OF ORGANIZATION 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4200207706 2020-05-01 0202 PPP 135-27 40TH ROAD STE 301, FLUSHING, NY, 11354
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13263
Loan Approval Amount (current) 13263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13371.31
Forgiveness Paid Date 2021-08-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State