Search icon

LONG ISLAND COMPOST CORP.

Company Details

Name: LONG ISLAND COMPOST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1991 (34 years ago)
Entity Number: 1562717
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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
LONG ISLAND COMPOST CORP. DOS Process Agent 22 Jericho Turnpike, Suite 103, Mineola, NY, United States, 11501

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
516-338-4773
Contact Person:
PATRICIA CURIANO
User ID:
P1069037

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EDZMEHTDAHN5
CAGE Code:
5ESW7
UEI Expiration Date:
2024-08-27

Business Information

Activation Date:
2023-08-30
Initial Registration Date:
2009-04-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5ESW7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-06-14
CAGE Expiration:
2029-06-14
SAM Expiration:
2025-06-12

Contact Information

POC:
PATRICIA CURIANO
Phone:
+1 516-334-6600
Fax:
+1 516-338-4773

Legal Entity Identifier

LEI Number:
5493000USXFIOXCBT076

Registration Details:

Initial Registration Date:
2013-12-17
Next Renewal Date:
2025-04-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Permits

Number Date End date Type Address
10066 No data 1996-01-19 Mined land permit 181 Frowein Rd., East Moriches, NY, 11940 0100

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 100 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-13 2023-12-06 Address 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206000311 2023-12-06 BIENNIAL STATEMENT 2023-07-01
211214000686 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200325060011 2020-03-25 BIENNIAL STATEMENT 2019-07-01
170710006267 2017-07-10 BIENNIAL STATEMENT 2017-07-01
161213006463 2016-12-13 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

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:
999282.00
Total Face Value Of Loan:
999282.00

Trademarks Section

Serial Number:
77657705
Mark:
LONG ISLAND COMPOST
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2009-01-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LONG ISLAND COMPOST

Goods And Services

For:
TOP SOIL AND MULCH
International Classes:
031 - Primary Class
Class Status:
Active
Serial Number:
75558613
Mark:
LONG ISLAND COMPOST
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1998-09-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LONG ISLAND COMPOST

Goods And Services

For:
COMPOST AND POTTING SOIL
International Classes:
001 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-30
Type:
Referral
Address:
445 HORSEBLOCK ROAD, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-08-03
Type:
Referral
Address:
181 FROWEIN RD., EAST MORICHES, NY, 11940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-06-13
Type:
Referral
Address:
181 FROWEIN RD., EAST MORICHES, NY, 11940
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
999282
Current Approval Amount:
999282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1011191.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-05-09
Operation Classification:
Private(Property)
power Units:
20
Drivers:
13
Inspections:
14
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State