Search icon

LIPARI TRUCKING INC.

Headquarter

Company Details

Name: LIPARI TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1990 (35 years ago)
Entity Number: 1454107
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3845 CONDIT STREET, SEAFORD, NY, United States, 11783
Principal Address: 3845 CONDIT ST, SEAFORD, NY, United States, 11783

Contact Details

Phone +1 516-798-1409

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3845 CONDIT STREET, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
FRANK LIPARI Chief Executive Officer 3845 CONDIT STREET, SEAFORD, NY, United States, 11783

Links between entities

Type:
Headquarter of
Company Number:
0975041
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113020994
Plan Year:
2023
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1224689-DCA Active Business 2006-04-25 2025-02-28

History

Start date End date Type Value
2024-06-05 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000045000664 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930121002714 1993-01-21 BIENNIAL STATEMENT 1992-06-01
C149641-3 1990-06-07 CERTIFICATE OF INCORPORATION 1990-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538697 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538698 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3264643 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264642 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976657 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976658 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2575545 TRUSTFUNDHIC INVOICED 2017-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2575706 RENEWAL INVOICED 2017-03-16 100 Home Improvement Contractor License Renewal Fee
2056069 RENEWAL INVOICED 2015-04-23 100 Home Improvement Contractor License Renewal Fee
2040373 PROCESSING CREDITED 2015-04-07 25 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
407077.00
Total Face Value Of Loan:
407077.00
Date:
2020-05-02
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:
407077.00
Total Face Value Of Loan:
407077.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407077
Current Approval Amount:
407077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412318.57
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407077
Current Approval Amount:
407077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412916.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 799-2170
Add Date:
2001-07-11
Operation Classification:
Private(Property)
power Units:
10
Drivers:
20
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WILLIAMS ,
Party Role:
Plaintiff
Party Name:
LIPARI TRUCKING INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State