Search icon

LIOTTA BROS. RECYCLING CORP.

Company Details

Name: LIOTTA BROS. RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1998 (27 years ago)
Entity Number: 2297126
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 3966 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558
Principal Address: 3966 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2023 113452818 2024-06-24 LIOTTA BROS. RECYCLING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing PATRICK LIOTTA
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2022 113452818 2023-03-13 LIOTTA BROS. RECYCLING CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2023-03-13
Name of individual signing PATRICK LIOTTA
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2021 113452818 2022-08-26 LIOTTA BROS. RECYCLING CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2022-08-26
Name of individual signing PATRICK LIOTTA
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2020 113452818 2021-05-11 LIOTTA BROS. RECYCLING CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing PATRICK LIOTTA
Role Employer/plan sponsor
Date 2021-05-11
Name of individual signing PATRICK LIOTTA
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2019 113452818 2020-07-16 LIOTTA BROS. RECYCLING CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing PATRICK LIOTTA
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2018 113452818 2019-07-15 LIOTTA BROS. RECYCLING CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing PATRICK LIOTTA
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2017 113452818 2018-07-27 LIOTTA BROS. RECYCLING CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing PATRICK LIOTTA
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2016 113452818 2017-04-21 LIOTTA BROS. RECYCLING CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing PATRICK LIOTTA
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2015 113452818 2016-05-18 LIOTTA BROS. RECYCLING CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing PATRICK LIOTTA
LIOTTA BROS. RECYCLING CORP. 401(K) PLAN 2014 113452818 2015-04-08 LIOTTA BROS. RECYCLING CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423930
Sponsor’s telephone number 5164327085
Plan sponsor’s address 1 ENMAN AVENUE, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2015-04-08
Name of individual signing PATRICK LIOTTA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3966 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
PATRICK LIOTTA Chief Executive Officer 3966 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1998-09-14 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180904009534 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140916006707 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121003002374 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100921003092 2010-09-21 BIENNIAL STATEMENT 2010-09-01
081006002670 2008-10-06 BIENNIAL STATEMENT 2008-09-01
060817002152 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041021002350 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020906002296 2002-09-06 BIENNIAL STATEMENT 2002-09-01
001005002711 2000-10-05 BIENNIAL STATEMENT 2000-09-01
980914000193 1998-09-14 CERTIFICATE OF INCORPORATION 1998-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315332379 0214700 2011-04-15 4014 DALY BLVD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-15
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: AMPUTATE, L: REFUSE, L: FORKLIFT
Case Closed 2011-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2011-04-25
Abatement Due Date 2011-06-09
Current Penalty 800.0
Initial Penalty 1800.0
Contest Date 2011-06-23
Final Order 2011-11-02
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159577202 2020-04-27 0235 PPP 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532475
Loan Approval Amount (current) 532475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 43
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539338.01
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State