Search icon

LIOTTA & SONS, INC.

Company Details

Name: LIOTTA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1970 (54 years ago)
Entity Number: 298485
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 552 MONROE ST., CEDARHURST, NY, United States, 11516

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 & SONS, INC. 401(K) PLAN 2023 112235431 2024-04-29 LIOTTA & SONS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing VICTOR LIOTTA, PRESIDENT
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing VICTOR LIOTTA, PRESIDENT
LIOTTA & SONS, INC. 401(K) PLAN 2022 112235431 2023-04-26 LIOTTA & SONS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing VICTOR LIOTTA, PRESIDENT
LIOTTA & SONS, INC. 401(K) PLAN 2021 112235431 2022-06-28 LIOTTA & SONS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing VICTOR LIOTTA, PRESIDENT
LIOTTA & SONS, INC. 401(K) PLAN 2020 112235431 2021-05-13 LIOTTA & SONS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing VICTOR LIOTTA, PRESIDENT
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing VICTOR LIOTTA
LIOTTA & SONS, INC. 401(K) PLAN 2019 112235431 2020-07-15 LIOTTA & SONS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing VICTOR LIOTTA, PRESIDENT
LIOTTA & SONS, INC. 401(K) PLAN 2018 112235431 2019-05-31 LIOTTA & SONS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing VICTOR LIOTTA, PRESIDENT
LIOTTA & SONS, INC. 401(K) PLAN 2017 112235431 2018-06-07 LIOTTA & SONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing VICTOR LIOTTA, PRESIDENT
LIOTTA & SONS, INC. 401(K) PLAN 2016 112235431 2017-04-21 LIOTTA & SONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing VICTOR LIOTTA, PRESIDENT
LIOTTA & SONS, INC. 401(K) PLAN 2016 112235431 2017-04-21 LIOTTA & SONS, INC. 13
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing VICTOR LIOTTA, PRESIDENT
LIOTTA & SONS, INC. 401(K) PLAN 2015 112235431 2016-05-18 LIOTTA & SONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 484200
Sponsor’s telephone number 5164327085
Plan sponsor’s address 3966 LONG BEACH ROAD, ISLAND PARK, NY, 11558

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing VICTOR LIOTTA, PRESIDENT

DOS Process Agent

Name Role Address
LIOTTA & SONS, INC. DOS Process Agent 552 MONROE ST., CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2023-12-12 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-11-18 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C304779-2 2001-07-16 ASSUMED NAME CORP INITIAL FILING 2001-07-16
870059-4 1970-11-18 CERTIFICATE OF INCORPORATION 1970-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-10 No data 121 STREET, FROM STREET 101 AVENUE TO STREET 103 AVENUE No data Street Construction Inspections: Active Department of Transportation 20 cubic yard container along parking lane.
2018-10-18 No data 208 STREET, FROM STREET 109 AVENUE TO STREET HOLLIS AVENUE No data Street Construction Inspections: Active Department of Transportation valid permit to place container on the street.
2018-07-13 No data 131 STREET, FROM STREET 101 AVENUE TO STREET 103 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 1600 - COMMERCIAL REFUSE CONTAINER/no container on site
2018-07-08 No data 131 STREET, FROM STREET 101 AVENUE TO STREET 103 AVENUE No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I observed the Respondent failed to use proper street protection under a commercial refuse container. Planking, skids or plating shall be used to protect the roadway from damage.
2018-03-25 No data 37 AVENUE, FROM STREET MAIN STREET TO STREET PRINCE STREET No data Street Construction Inspections: Pick-Up Department of Transportation refuse container stored in the roadway without permit . Permit number Q162016344A33 is for ID only
2018-03-19 No data BEACH 142 STREET, FROM STREET CRONSTON AVENUE TO STREET NEWPORT AVENUE No data Street Construction Inspections: Complaint Department of Transportation container 25 ft away from hydrant
2018-03-10 No data 37 AVENUE, FROM STREET MAIN STREET TO STREET PRINCE STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent has a Commerical refuse container stored on the roadway without a DOT permit.
2017-10-12 No data 37 AVENUE, FROM STREET 24 STREET TO STREET 25 STREET No data Street Construction Inspections: Active Department of Transportation no container stored
2016-12-22 No data 37 AVENUE, FROM STREET MAIN STREET TO STREET PRINCE STREET No data Street Construction Inspections: Post-Audit Department of Transportation container removed from main street
2016-12-11 No data 37 AVENUE, FROM STREET MAIN STREET TO STREET PRINCE STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the respondent failed to provide proper street protection under commercial refuse container.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218315 Office of Administrative Trials and Hearings Issued Settled 2019-12-09 500 2019-12-09 failed to disclose to the Commission material information within the application specifically related to the names of all employees

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344258819 0214700 2019-08-15 3966 LONG BEACH RD., ISLAND PARK, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-08-15
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2019-12-05
Abatement Due Date 2020-01-02
Current Penalty 1704.75
Initial Penalty 2273.0
Final Order 2019-12-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading Exit. (a) At the work site, shop area; exit was not marked by a sign reading "Exit"; on or about 8/15/19. Note: The employer is required to submit abatement certification for this item accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2019-12-05
Abatement Due Date 2020-01-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-12-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): The employer did not provide portable fire extinguishers mounted, located and identified so that they are readily accessible to employees without subjecting the employees to possible injury. (a) At the work site; fire extinguisher was on the floor not mounted; on or about 8/15/19. Note: The employer is required to submit abatement certification for this item accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5186557202 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) 201650
Loan Approval Amount (current) 201650
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 12
NAICS code 562119
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 204249.04
Forgiveness Paid Date 2021-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
870583 Intrastate Non-Hazmat 2024-03-14 110000 2024 3 2 Private(Property)
Legal Name LIOTTA & SONS INC
DBA Name -
Physical Address 3966 LONG BEACH RD, ISLAND PARK, NY, 11558, US
Mailing Address 3966 LONG BEACH RD, ISLAND PARK, NY, 11558, US
Phone (516) 432-7085
Fax (516) 432-6710
E-mail PLIOTTA@LIOTTAANDSON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 9.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L61000006
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 25303TR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XP5DB0X25N839840
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MACK TRAIL
License plate of the secondary unit BN97744
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5MADS3047JC042769
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0135014
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 25922TC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPXD40X2HD446144
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MCKT
License plate of the secondary unit BL76661
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5MADA3242JC041349
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-26
Code of the violation 3939ALHLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Lighting - Headlamp(s) - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-26
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-26
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-26
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State