Search icon

LONGO BROS., INC.

Company Details

Name: LONGO BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1984 (41 years ago)
Entity Number: 942412
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: PO BOX 337 / 30 HAMILTON AVE, OYSTER BAY, NY, United States, 11771
Principal Address: 30 HAMILTON AVE / PO BOX 337, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. LONGO Chief Executive Officer 30 HAMILTON AVE / PO BOX 337, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 337 / 30 HAMILTON AVE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2000-09-08 2004-11-05 Address 23 MCCOUNS LANE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2000-09-08 2004-11-05 Address 23 MCCOUNS LANE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-05-13 2000-09-08 Address 30 HAMILTON AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-05-13 2000-09-08 Address 64 MCCOUNS LANE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-05-13 2006-08-17 Address P.O. BOX 337, 30 HAMILTON AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321000069 2013-03-21 CERTIFICATE OF AMENDMENT 2013-03-21
120907006319 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100915002513 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080903002658 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060817002615 2006-08-17 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
80032.50
Total Face Value Of Loan:
80032.50
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
80031.00
Total Face Value Of Loan:
80031.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80032.5
Current Approval Amount:
80032.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81032.91
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80031
Current Approval Amount:
80031
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80906.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 922-4190
Add Date:
1992-04-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State