Search icon

LONG ISLAND POWER SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND POWER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2009 (16 years ago)
Entity Number: 3870045
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2060 ocean avenue, RONKONKOMA, NY, United States, 11779
Principal Address: 2060 OCEAN AVENUE, RONKONOMA, NY, United States, 11779

Contact Details

Phone +1 631-348-0001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATRON DOS Process Agent 2060 ocean avenue, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH MILILIO Chief Executive Officer 2060 OCEAN AVENUE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
2904767
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1314479
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
271175107
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2074803-DCA Active Business 2018-06-29 2025-02-28

History

Start date End date Type Value
2024-10-22 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002002607 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221222002719 2022-12-21 CERTIFICATE OF CHANGE BY ENTITY 2022-12-21
210922001770 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190806002029 2019-08-06 BIENNIAL STATEMENT 2017-10-01
111019002833 2011-10-19 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592238 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592239 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3288443 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288442 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2944682 TRUSTFUNDHIC INVOICED 2018-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2944683 RENEWAL INVOICED 2018-12-14 100 Home Improvement Contractor License Renewal Fee
2800859 FINGERPRINT INVOICED 2018-06-19 75 Fingerprint Fee
2795904 TRUSTFUNDHIC INVOICED 2018-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2795903 FINGERPRINT INVOICED 2018-06-04 75 Fingerprint Fee
2795905 LICENSE INVOICED 2018-06-04 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
804309.00
Total Face Value Of Loan:
804309.00
Date:
2020-04-09
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:
804309.00
Total Face Value Of Loan:
804309.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-13
Type:
Complaint
Address:
63 ROSSMORE AVE, BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-09-24
Type:
Planned
Address:
305 ORCHID ROAD, LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
804309
Current Approval Amount:
804309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
808330.54
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
804309
Current Approval Amount:
804309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
809380.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-08-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State