Search icon

LUSITANO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUSITANO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833485
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 90 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729
Address: 90 west industry ct, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUSITANO ENTERPRISES, INC. DOS Process Agent 90 west industry ct, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
C NICHOLAS LIBERATOSCIOLI Chief Executive Officer 90 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
113222651
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 90 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-10-01 Address 90 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-07-16 2024-10-01 Address 90 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1996-07-22 2010-07-16 Address 90 WEST INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1994-07-01 2020-07-08 Address 90 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038814 2024-10-01 BIENNIAL STATEMENT 2024-10-01
200708060227 2020-07-08 BIENNIAL STATEMENT 2020-07-01
160708006214 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140709006474 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120727002888 2012-07-27 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
78962.50
Total Face Value Of Loan:
78962.50
Date:
2020-04-13
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:
78700.00
Total Face Value Of Loan:
78700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-25
Type:
Planned
Address:
1 BROADWAY AVE., MULLIGAN SCHOOL, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78962.5
Current Approval Amount:
78962.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79540.12
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78700
Current Approval Amount:
78700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79180.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 242-9730
Add Date:
2016-12-09
Operation Classification:
Exempt For Hire, Priv. Pass. (Business)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State