Search icon

GEORGE W. LONG, INC.

Company Details

Name: GEORGE W. LONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1947 (78 years ago)
Entity Number: 78908
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 4600 CULVER ROAD, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE W. LONG, INC. RETIREMENT PLAN 2023 160719214 2024-12-30 GEORGE W. LONG, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing ANNE WELLS
Valid signature Filed with authorized/valid electronic signature
GEORGE W. LONG, INC. RETIREMENT PLAN 2023 160719214 2024-02-19 GEORGE W. LONG, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2024-02-19
Name of individual signing ANNE WELLS
GEORGE W. LONG, INC. RETIREMENT PLAN 2022 160719214 2023-09-19 GEORGE W. LONG, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing ANNE WELLS
GEORGE W. LONG, INC. RETIREMENT PLAN 2021 160719214 2022-05-09 GEORGE W. LONG, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing ANNE WELLS
GEORGE W. LONG, INC. RETIREMENT PLAN 2020 160719214 2021-06-20 GEORGE W. LONG, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2021-06-20
Name of individual signing ANNE WELLS
GEORGE W. LONG, INC. RETIREMENT PLAN 2019 160719214 2020-06-29 GEORGE W. LONG, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing ANNE WELLS
GEORGE W. LONG, INC. RETIREMENT PLAN 2018 160719214 2019-05-20 GEORGE W. LONG, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ANNE WELLS
GEORGE W. LONG, INC. RETIREMENT PLAN 2017 160719214 2018-04-16 GEORGE W. LONG, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing NANCY GLASOW
GEORGE W. LONG, INC. RETIREMENT PLAN 2016 160719214 2017-04-13 GEORGE W. LONG, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing NANCY GLASOW
GEORGE W. LONG, INC. RETIREMENT PLAN 2015 160719214 2016-06-11 GEORGE W. LONG, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 713100
Sponsor’s telephone number 5853231900
Plan sponsor’s address 4600 CULVER ROAD, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2016-06-11
Name of individual signing NANCY GLASOW

Chief Executive Officer

Name Role Address
ROBERT C. NORRIS, JR. Chief Executive Officer 4600 CULVER ROAD, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4600 CULVER ROAD, ROCHESTER, NY, United States, 14622

Licenses

Number Type Date Last renew date End date Address Description
0112-23-325194 Alcohol sale 2024-05-01 2024-05-01 2024-10-31 4600 CULVER RD, ROCHESTER, New York, 14622 Summer Restaurant

History

Start date End date Type Value
2008-02-01 2022-12-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1997-05-13 2008-02-01 Shares Share type: PAR VALUE, Number of shares: 2400, Par value: 0.01
1947-01-03 1993-03-01 Address 4600 CULVER RD., SEA BREEZE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060699 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190104060069 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170105006349 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007695 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130116006428 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110128002805 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090130003433 2009-01-30 BIENNIAL STATEMENT 2009-01-01
080201000311 2008-02-01 CERTIFICATE OF AMENDMENT 2008-02-01
070118002694 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050216002092 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201588506 2021-02-25 0219 PPS 4600 Culver Rd, Rochester, NY, 14622-1308
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1722452
Loan Approval Amount (current) 1722452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-1308
Project Congressional District NY-25
Number of Employees 218
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1738921.47
Forgiveness Paid Date 2022-02-23
9166917106 2020-04-15 0219 PPP 4600 Culver Road, Rochester, NY, 14622
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 730000
Loan Approval Amount (current) 1493495.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-1001
Project Congressional District NY-25
Number of Employees 218
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1178083.04
Forgiveness Paid Date 2021-07-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State