Search icon

LIVERPOOL CARTING CO., INC.

Company Details

Name: LIVERPOOL CARTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1968 (57 years ago)
Entity Number: 223889
ZIP code: 10454
County: Queens
Place of Formation: New York
Address: 5 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-993-4525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS GINO FAVA Chief Executive Officer 5 BRUCKNER BLVD, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Form 5500 Series

Employer Identification Number (EIN):
112155699
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-368 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-368

History

Start date End date Type Value
2023-06-26 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-22 1998-04-29 Address 5 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1968-05-27 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-05-27 1995-03-22 Address 87-17 CLOVER PLACE, QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519006257 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120702002314 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100517003344 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080521002555 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060510003024 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229152 Office of Administrative Trials and Hearings Issued Settled 2024-05-03 1750 2024-05-31 All vehicles operated pursuant to a license shall be loaded at all times in such a manner and by such methods as to prevent the release or discharge of dust and to prevent spilling of materials upon sidewalks or streets and every operator of a vehicle shall remove immediately from sidewalks or streets all materials spilled, littered, or thrown thereon in loading operations or in the handling and return of receptacles or while traveling.
TWC-225835 Office of Administrative Trials and Hearings Issued Settled 2023-01-31 400 2023-03-27 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223667 Office of Administrative Trials and Hearings Issued Settled 2022-03-29 250 2022-10-06 Failed to timely disclose to Commission employee information
TWC-223668 Office of Administrative Trials and Hearings Issued Settled 2022-03-29 250 2022-10-06 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-212983 Office of Administrative Trials and Hearings Issued Settled 2016-02-01 350 2016-02-19 Failed to prevent spillage of leachate
TWC-212496 Office of Administrative Trials and Hearings Issued Settled 2015-10-06 400 2015-10-23 Failed to include Commission issued license number on letterhead, ads, correspondence
TWC-210878 Office of Administrative Trials and Hearings Issued Settled 2014-02-06 32000 2015-01-29 Failure to maintain complete and accurate accounting records.

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
142000.00
Total Face Value Of Loan:
142000.00
Date:
2020-04-23
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
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:
142000.00
Total Face Value Of Loan:
142000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142000
Current Approval Amount:
142000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143636.94
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142000
Current Approval Amount:
142000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142982.17

Court Cases

Court Case Summary

Filing Date:
2005-11-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 I.B.
Party Role:
Plaintiff
Party Name:
LIVERPOOL CARTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LIVERPOOL CARTING CO., INC.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL BROTHERHOOD OF T
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State