Search icon

LIOTTA & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIOTTA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1970 (55 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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
112235431
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-26 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

Filings

Filing Number Date Filed Type Effective Date
250530022409 2025-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-22
C304779-2 2001-07-16 ASSUMED NAME CORP INITIAL FILING 2001-07-16
870059-4 1970-11-18 CERTIFICATE OF INCORPORATION 1970-11-18

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

USAspending Awards / Financial Assistance

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:
201650.00
Total Face Value Of Loan:
201650.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-15
Type:
Planned
Address:
3966 LONG BEACH RD., ISLAND PARK, NY, 11558
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$201,650
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,249.04
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $201,650

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 432-6710
Add Date:
2000-04-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State