Search icon

GEORGE W. LONG, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
160719214
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
1722452.00
Total Face Value Of Loan:
1722452.00
Date:
2020-04-15
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:
730000.00
Total Face Value Of Loan:
1493495.70

Trademarks Section

Serial Number:
75897849
Mark:
SEABREEZE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-01-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SEABREEZE

Goods And Services

For:
Amusement park services
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1722452
Current Approval Amount:
1722452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1738921.47
Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
730000
Current Approval Amount:
1493495.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1178083.04

Court Cases

Court Case Summary

Filing Date:
2017-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GEORGE W. LONG, INC.
Party Role:
Defendant
Party Name:
ANDERSON
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State