Search icon

FURLONG BUILDING ENTERPRISES, LLC

Company Details

Name: FURLONG BUILDING ENTERPRISES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2011 (14 years ago)
Authority Date: 01 Jan 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0778035
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 747 Buttermilk Pike, Suite 200, Crescent Springs, KY 41017
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURLONG BUILDING 401(K) PLAN 2023 300607926 2024-05-13 FURLONG BUILDING ENTERPRISES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8596472999
Plan sponsor’s address 747 BUTTERMILK PIKE, STE 200, CRESCENT SPRINGS, KY, 41017

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing SHIRLEY YOSHIDA
Valid signature Filed with authorized/valid electronic signature
FURLONG BUILDING 401(K) PLAN 2022 300607926 2023-03-30 FURLONG BUILDING ENTERPRISES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8596472999
Plan sponsor’s address 12 PRICE AVE., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing SHIRLEY YOSHIDA
Valid signature Filed with authorized/valid electronic signature
FURLONG BUILDING 401(K) PLAN 2021 300607926 2022-06-01 FURLONG BUILDING ENTERPRISES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8596472999
Plan sponsor’s address 12 PRICE AVE., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing SHIRLEY YOSHIDA
Valid signature Filed with authorized/valid electronic signature
FURLONG BUILDING 401(K) PLAN 2020 300607926 2021-05-17 FURLONG BUILDING ENTERPRISES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8596472999
Plan sponsor’s address 12 PRICE AVE., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing SHIRLEY YOSHIDA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ANGIE GATES Registered Agent

Member

Name Role
Jude S Hehman Member
Peter R NICOLAOU Member

Organizer

Name Role
JUDE S. HEHMAN Organizer

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-03-28
Registered Agent name/address change 2022-08-17
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-24
Principal Office Address Change 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177488500 2021-02-20 0457 PPS 12 Price Ave, Erlanger, KY, 41018-1658
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302500
Loan Approval Amount (current) 302500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-1658
Project Congressional District KY-04
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304726.74
Forgiveness Paid Date 2021-11-19
4683617007 2020-04-04 0457 PPP 12 PRICE AVE, ERLANGER, KY, 41018-1658
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302500
Loan Approval Amount (current) 302500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1658
Project Congressional District KY-04
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304567.08
Forgiveness Paid Date 2020-12-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 32.00 $21,663 $7,000 10 2 2019-10-31 Final

Sources: Kentucky Secretary of State