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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZK4YU5NB4J31 2022-04-22 980 GRAND BLVD, DEER PARK, NY, 11729, 5796, USA 980 GRAND BLVD, DEER PARK, NY, 11729, 5796, USA

Business Information

URL livingstonindustries.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-04-23
Initial Registration Date 2020-06-18
Entity Start Date 1968-02-19
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 332119, 332312, 333514
Product and Service Codes 1420, 3413, 3415, 3416, 3417

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE A AHEARN
Role CONTROLLER
Address 980 GRAND BLVD, DEER PARK, NY, 11729, USA
Government Business
Title PRIMARY POC
Name CHRISTINE A AHEARN
Role CONTROLLER
Address 980 GRAND BLVD, DEER PARK, NY, 11729, USA
Past Performance Information not Available

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

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
040127002753 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020204002606 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228002345 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980224002182 1998-02-24 BIENNIAL STATEMENT 1998-02-01
960703002000 1996-07-03 BIENNIAL STATEMENT 1996-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679590 0214700 2002-08-06 980 GRAND BLVD., DEER PARK, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-06
Emphasis L: METFORG, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-10-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-08-26
Abatement Due Date 2002-10-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2002-08-26
Abatement Due Date 2002-10-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2002-08-26
Abatement Due Date 2002-10-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 2002-08-26
Abatement Due Date 2002-08-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2002-08-26
Abatement Due Date 2002-10-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-08-26
Abatement Due Date 2002-10-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-08-26
Abatement Due Date 2002-10-11
Nr Instances 1
Nr Exposed 3
Gravity 01
300138591 0214700 1998-06-22 980 GRAND BLVD., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-29
Emphasis N: PWRPRESS
Case Closed 1999-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-10-01
Abatement Due Date 1998-11-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-10-01
Abatement Due Date 1998-10-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 14
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-10-01
Abatement Due Date 1998-12-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1998-10-01
Abatement Due Date 1998-11-18
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 33
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1998-10-01
Abatement Due Date 1998-11-18
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 C04 II
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 1998-10-01
Abatement Due Date 1998-12-30
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 14
Gravity 02
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1998-10-01
Abatement Due Date 1998-12-30
Nr Instances 2
Nr Exposed 14
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-10-01
Abatement Due Date 1998-11-18
Nr Instances 5
Nr Exposed 45
Gravity 00
1739309 0214700 1984-04-25 980 GRAND AVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-25
Case Closed 1984-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-04-25
Abatement Due Date 1984-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1984-04-25
Abatement Due Date 1984-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-04-25
Abatement Due Date 1984-05-21
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-04-25
Abatement Due Date 1984-05-21
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8874087200 2020-04-28 0235 PPP 980 Grand Blvd, Deder Park, NY, 11729
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67300
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deder Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68068.34
Forgiveness Paid Date 2021-06-24
3477048406 2021-02-05 0235 PPS 980 Grand Blvd, Deer Park, NY, 11729-5796
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78542
Loan Approval Amount (current) 78542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5796
Project Congressional District NY-02
Number of Employees 6
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79196.52
Forgiveness Paid Date 2021-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State