Search icon

IOVINO ENTERPRISES, LLC

Company Details

Name: IOVINO ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Nov 2005 (19 years ago)
Date of dissolution: 26 Mar 2025
Entity Number: 3282773
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1010 Northern Blvd, Suite 200, Great Neck, NY, United States, 11021

DOS Process Agent

Name Role Address
JAMIE LOPRINZI DOS Process Agent 1010 Northern Blvd, Suite 200, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2023-08-16 2023-11-01 Address 1010 NORTHERN BLVD., SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2021-03-24 2023-08-16 Address 1010 NORTHERN BLVD., SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-10-30 2021-03-24 Address 1720 WHITESTONE EXPRESSWAY, 3RD FL., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2009-12-07 2017-10-30 Address 26-15 ULMER ST, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
2007-12-31 2009-12-07 Address 26-15 ULMER ST, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
2005-11-18 2007-12-31 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003770 2025-03-21 CERTIFICATE OF MERGER 2025-03-21
231101034502 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230816000124 2023-08-16 BIENNIAL STATEMENT 2021-11-01
210324000169 2021-03-24 CERTIFICATE OF CHANGE 2021-03-24
191105061233 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190509060298 2019-05-09 BIENNIAL STATEMENT 2017-11-01
171030000344 2017-10-30 CERTIFICATE OF AMENDMENT 2017-10-30
151120006121 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131108006400 2013-11-08 BIENNIAL STATEMENT 2013-11-01
110525000002 2011-05-25 CERTIFICATE OF PUBLICATION 2011-05-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3275999 IOVINO ENTERPRISES, LLC - DNNHQV9N15T5 1010 NORTHERN BLVD STE 200, GREAT NECK, NY, 11021-5320
Capabilities Statement Link -
Phone Number 917-807-4293
Fax Number -
E-mail Address rocken@mljcontracting.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD OCKEN
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 9WQC9
Year Established 2006
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004899 Other Contract Actions 2020-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1896000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-12
Termination Date 2020-12-24
Date Issue Joined 2020-10-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name PATEL
Role Plaintiff
Name IOVINO ENTERPRISES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State