Search icon

LIVINGSTON INDUSTRIES, INC.

Company Details

Name: LIVINGSTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1968 (57 years ago)
Entity Number: 219992
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 980 GRAND BLVD, DEER PARK, NY, United States, 11729
Principal Address: 980 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANS FUTTERER Chief Executive Officer 980 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 GRAND BLVD, DEER PARK, NY, United States, 11729

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:
ZK4YU5NB4J31
CAGE Code:
8MQB8
UEI Expiration Date:
2022-04-22

Business Information

Activation Date:
2021-04-23
Initial Registration Date:
2020-06-18

History

Start date End date Type Value
1995-06-05 2004-01-27 Address 236 LIVINGSTON AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1968-02-19 1995-06-05 Address 236 LIVINGSTON AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002343 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120319002069 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100222002464 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080213002373 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060317003294 2006-03-17 BIENNIAL STATEMENT 2006-02-01

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:
78542.00
Total Face Value Of Loan:
78542.00
Date:
2020-04-28
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:
67300.00
Total Face Value Of Loan:
67300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-06
Type:
Planned
Address:
980 GRAND BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-06-22
Type:
Planned
Address:
980 GRAND BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-25
Type:
Planned
Address:
980 GRAND AVE, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67300
Current Approval Amount:
67300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
68068.34
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78542
Current Approval Amount:
78542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
79196.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State