Search icon

COLUCCI CARTING LLC

Company Details

Name: COLUCCI CARTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3562056
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: C/O JOSEPH COLUCCI, 50 MILLER PLACE YAPHANK ROAD, MIDDLE ISLAND, NY, United States, 11953

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLUCCI CARTING LLC 401(K) 2021 260829696 2022-06-30 COLUCCI CARTING LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 562000
Sponsor’s telephone number 6315090472
Plan sponsor’s address 50 MILLER PLACE YAPHANK RD, MIDDLE ISLAND, NY, 11953

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing JOSEPH COLUCCI
COLUCCI CARTING LLC 401(K) 2021 260829696 2022-09-23 COLUCCI CARTING LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 562000
Sponsor’s telephone number 6315090472
Plan sponsor’s address 50 MILLER PLACE YAPHANK RD, MIDDLE ISLAND, NY, 11953

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing JOSEPH COLUCCI
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing JOSEPH COLUCCI

DOS Process Agent

Name Role Address
COLUCCI CARTING LLC DOS Process Agent C/O JOSEPH COLUCCI, 50 MILLER PLACE YAPHANK ROAD, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2014-01-02 2023-08-01 Address C/O JOSEPH COLUCCI, 50 MILLER PLACE YAPHANK ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2007-09-13 2014-01-02 Address C/O JOSEPH COLUCCI, 43 GRASSLANDS CIRCLE, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
2007-08-29 2007-09-13 Address 43 GRASSLANDS CIRCLE, MT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000170 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211228001475 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191118060340 2019-11-18 BIENNIAL STATEMENT 2019-08-01
181029002032 2018-10-29 BIENNIAL STATEMENT 2017-08-01
140102000475 2014-01-02 CERTIFICATE OF CHANGE 2014-01-02
080328000607 2008-03-28 CERTIFICATE OF PUBLICATION 2008-03-28
070913000662 2007-09-13 CERTIFICATE OF CHANGE 2007-09-13
070829000648 2007-08-29 ARTICLES OF ORGANIZATION 2007-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342293818 0214700 2017-05-02 8 SKYLARD DRIVE, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-02
Emphasis N: AMPUTATE
Case Closed 2017-10-11

Related Activity

Type Referral
Activity Nr 1207901
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5430717107 2020-04-13 0235 PPP 50 Miller Place, MIDDLE ISLAND, NY, 11953-0001
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) 595000
Loan Approval Amount (current) 595000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE ISLAND, SUFFOLK, NY, 11953-0001
Project Congressional District NY-01
Number of Employees 45
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 598718.75
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1687798 Intrastate Non-Hazmat 2024-03-20 10000 2023 1 1 Private(Property)
Legal Name COLUCCI CARTING LLC
DBA Name -
Physical Address 50 MILLER PLACE YAPHANK RD, MIDDLE ISLAND, NY, 11953, US
Mailing Address 50 MILLER PLACE YAPHANK RD, MIDDLE ISLAND, NY, 11953, US
Phone (631) 509-0427
Fax -
E-mail JCOLUCCI@COLUCCICARTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State