Search icon

VIGLIOTTI RECYCLING CORP.

Company Details

Name: VIGLIOTTI RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1988 (37 years ago)
Entity Number: 1255909
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 22 Jericho Turnpike, Suite 103, Mineola, NY, United States, 11501
Principal Address: 100 URBAN AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LTN5RTKSCZG7 2024-07-10 100 URBAN AVE, WESTBURY, NY, 11590, 4823, USA 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA

Business Information

Doing Business As VIGLIOTTI RECYCLING CORP
Division Name VIGLIOTTI LANDSCAPE SERVICE CENTER
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-07-13
Initial Registration Date 2009-04-20
Entity Start Date 1988-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA CURIANO
Address 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA
Government Business
Title PRIMARY POC
Name PATRICIA CURIANO
Address 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5EU10 Active Non-Manufacturer 2009-04-20 2024-06-14 2029-06-14 2025-06-12

Contact Information

POC PATRICIA CURIANO
Phone +1 516-334-6600
Fax +1 516-338-4773
Address 100 URBAN AVE, WESTBURY, NY, 11590 4823, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FGG14ZA1L6HW84 1255909 US-NY GENERAL ACTIVE 1988-04-25

Addresses

Legal C/O THE CORPORATION, 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, US-NY, US, 11501
Headquarters 100 Urban Avenue, Westbury, US-NY, US, 11590

Registration details

Registration Date 2013-12-17
Last Update 2024-03-04
Status ISSUED
Next Renewal 2025-04-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1255909

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 Jericho Turnpike, Suite 103, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
CHARLES VIGLIOTTI Chief Executive Officer 100 URBAN AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 100 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-05 2024-03-01 Address 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA (Type of address: Chief Executive Officer)
1993-04-05 2024-03-01 Address 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA (Type of address: Service of Process)
1988-04-25 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-25 1993-04-05 Address 100 URBAN AVE., NEW CASTLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301043406 2024-03-01 BIENNIAL STATEMENT 2024-03-01
180802006098 2018-08-02 BIENNIAL STATEMENT 2018-04-01
161213006458 2016-12-13 BIENNIAL STATEMENT 2016-04-01
120524002871 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100604002626 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080516002967 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060518002833 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040420002742 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020328002477 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000420002528 2000-04-20 BIENNIAL STATEMENT 2000-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA805J05044 2010-09-25 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_VA805J05044_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FERTILIZER
NAICS Code 325311: NITROGENOUS FERTILIZER MANUFACTURING
Product and Service Codes 8720: FERTILIZERS

Recipient Details

Recipient VIGLIOTTI RECYCLING CORP.
UEI LTN5RTKSCZG7
Legacy DUNS 617366588
Recipient Address UNITED STATES, 100 URBAN AVENUE, WESTBURY, 115904823
PO AWARD VA805J25023 2012-08-29 2012-08-29 2012-08-29
Unique Award Key CONT_AWD_VA805J25023_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BAGS OF GRUB CONTROL TREATMENT
NAICS Code 424990: OTHER MISCELLANEOUS NONDURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 8720: FERTILIZERS

Recipient Details

Recipient VIGLIOTTI RECYCLING CORP.
UEI LTN5RTKSCZG7
Legacy DUNS 617366588
Recipient Address UNITED STATES, 100 URBAN AVENUE, WESTBURY, 115904823

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857887200 2020-04-15 0235 PPP 100 URBAN AVE, WESTBURY, NY, 11590-4823
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509200
Loan Approval Amount (current) 509200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-4823
Project Congressional District NY-03
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 515296.45
Forgiveness Paid Date 2021-07-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1069163 VIGLIOTTI RECYCLING CORP. VIGLIOTTI RECYCLING CORP LTN5RTKSCZG7 100 URBAN AVE, WESTBURY, NY, 11590-4823
Capabilities Statement Link -
Phone Number 516-334-6600
Fax Number 516-338-4773
E-mail Address pcuriano@licompost.com
WWW Page -
E-Commerce Website -
Contact Person PATRICIA CURIANO
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 5EU10
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424990
NAICS Code's Description Other Miscellaneous Nondurable Goods Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
954195 Intrastate Non-Hazmat 2023-04-13 52653 2022 2 1 Private(Property)
Legal Name VIGLIOTTI RECYCLING CORP
DBA Name VIGLIOTTI LANDSCAPE SERVICE CENTER
Physical Address 100 URBAN AVE, WESTBURY, NY, 11590, US
Mailing Address 100 URBAN AVE, WESTBURY, NY, 11590, US
Phone (516) 334-6600
Fax (516) 338-4773
E-mail PCURIANO@LICOMPOST.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State