Search icon

LONG ISLAND POWER SOLUTIONS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LONG ISLAND POWER SOLUTIONS, INC., CONNECTICUT 2904767 CONNECTICUT
Headquarter of LONG ISLAND POWER SOLUTIONS, INC., CONNECTICUT 1314479 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND POWER SOLUTIONS 2023 271175107 2024-06-11 LONG ISLAND POWER SOLUTIONS 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 519100
Sponsor’s telephone number 6313480001
Plan sponsor’s address 2060 OCEAN AVENUE, RONKONKOMA, NY, 11779
LONG ISLAND POWER SOLUTIONS 2022 271175107 2023-06-26 LONG ISLAND POWER SOLUTIONS 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 519100
Sponsor’s telephone number 6313480001
Plan sponsor’s address 2060 OCEAN AVENUE, RONKONKOMA, NY, 11779
LONG ISLAND POWER SOLUTIONS 2021 271175107 2022-09-22 LONG ISLAND POWER SOLUTIONS 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 519100
Sponsor’s telephone number 6313480001
Plan sponsor’s address 2060 OCEAN AVENUE, RONKONKOMA, NY, 11779
LONG ISLAND POWER SOLUTIONS 2020 271175107 2022-07-07 LONG ISLAND POWER SOLUTIONS 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 519100
Sponsor’s telephone number 6313480001
Plan sponsor’s address 2060 OCEAN AVENUE, RONKONKOMA, NY, 11779
LONG ISLAND POWER SOLUTIONS 2019 271175107 2020-05-11 LONG ISLAND POWER SOLUTIONS 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 519100
Sponsor’s telephone number 6313480001
Plan sponsor’s address 3122 EXPRESS DRIVE SOUTH, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing JENNIFER TAMMANY
LONG ISLAND POWER SOLUTIONS 2018 271175107 2019-02-15 LONG ISLAND POWER SOLUTIONS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 519100
Sponsor’s telephone number 6313480001
Plan sponsor’s address 3122 EXPRESS DRIVE SOUTH, ISLANDIA, NY, 11749

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

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
2023-10-02 2023-10-02 Address 2060 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-10-02 Address 2060 ocean avenue, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2022-12-22 2022-12-22 Address 2060 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

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
091021000847 2009-10-21 CERTIFICATE OF INCORPORATION 2009-10-21

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346630635 0216000 2023-04-13 63 ROSSMORE AVE, BRONXVILLE, NY, 10708
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2023-04-13
Emphasis L: FALL
Case Closed 2023-04-28

Related Activity

Type Complaint
Activity Nr 2020059
Safety Yes
344331913 0214700 2019-09-24 305 ORCHID ROAD, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-09-24
Emphasis P: FALL, L: FALL
Case Closed 2019-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2019-11-15
Abatement Due Date 2019-11-21
Current Penalty 2500.0
Initial Penalty 3978.0
Final Order 2019-11-25
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite, 305 Orchid Road, Levittown, New York, roof of residential building: Employees were performing solar panel installation work on a multilevel residential roof without wearing head protection, on or about 9/24/2019. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2019-11-15
Current Penalty 4000.0
Initial Penalty 6630.0
Final Order 2019-11-25
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b). a) Worksite, 305 Orchid Road, Levittown, New York, roof of residential building: Employees were installing solar panels along the edge of a roof on a multilevel residential building between approximately 8 feet and 20 feet high and were not protected from falling, on or about 9/24/2019. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2019-11-15
Current Penalty 4000.0
Initial Penalty 6630.0
Final Order 2019-11-25
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed. a) Worksite, 305 Orchid Road, Levittown, New York, roof of residential building: Employees were accessing the second roof level of the residential building using a six-foot WERNER self-supporting ladder setup on the peak of the first level roof, on or about 9/24/2019. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2019-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step. a) Worksite, 305 Orchid Road, Levittown, New York, roof of residential building: Employees were accessing the second level roof of the residential building using the top cap and top step of a six-foot WERNER self-supporting ladder, on or about 9/24/2019. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed. a) Worksite, 305 Orchid Road, Levittown, New York, roof of residential building: Employees were accessing the second level roof from the first level roof of the residential building using a six-foot WERNER self-supporting ladder that was approximately 12 inches below the upper landing surface; on or about 4/24/2019. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282148302 2021-01-25 0235 PPS 2060 Ocean Ave Unit 1, Ronkonkoma, NY, 11779-6533
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804309
Loan Approval Amount (current) 804309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6533
Project Congressional District NY-02
Number of Employees 65
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 808330.54
Forgiveness Paid Date 2021-08-04
9099777002 2020-04-09 0235 PPP 2060 OCEAN AVE, RONKONKOMA, NY, 11779-6533
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804309
Loan Approval Amount (current) 804309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6533
Project Congressional District NY-02
Number of Employees 65
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 809380.62
Forgiveness Paid Date 2020-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2529538 Intrastate Non-Hazmat 2014-08-04 163440 2014 1 2 Private(Property)
Legal Name LONG ISLAND POWER SOLUTIONS INC
DBA Name -
Physical Address 3122 EXPRESSWAY DR S, ISLANDIA, NY, 11749, US
Mailing Address 3122 EXPRESSWAY DR S, ISLANDIA, NY, 11749, US
Phone (631) 348-0001
Fax -
E-mail MIKE@LONGISLANDPOWERSOLUTIONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection D011900596
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-10
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit BD2386
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKJPVM4LH117857
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State