Search icon

MAGGIO ENVIRONMENTAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAGGIO ENVIRONMENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722438
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 88 OLD DOCK RD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
MAGGIO ENVIRONMENTAL LLC DOS Process Agent 88 OLD DOCK RD, YAPHANK, NY, United States, 11980

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STANLEY LOMANGINO
User ID:
P2192239

Unique Entity ID

Unique Entity ID:
E72NJ7A8G8N6
CAGE Code:
7WM92
UEI Expiration Date:
2026-03-06

Business Information

Division Name:
MAGGIO ENVIRONMENTAL LLC
Activation Date:
2025-03-10
Initial Registration Date:
2017-02-15

Commercial and government entity program

CAGE number:
7WM92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
STANLEY LOMANGINO
Corporate URL:
https://www.maggioenvironmental.com/

History

Start date End date Type Value
2023-08-02 2025-03-01 Address 88 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2018-07-27 2023-08-02 Address 88 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2015-03-09 2018-07-27 Address 1111 ROUTE 100, SUITE 220, E. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301021337 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230802002022 2023-08-02 BIENNIAL STATEMENT 2023-03-01
210309060277 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190321060078 2019-03-21 BIENNIAL STATEMENT 2019-03-01
180727006087 2018-07-27 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02423PBOST0066
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-01-01
Description:
CY23 SERVICE PURCHASE - STA SHINNECOCK - TRASH SERVICES
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
140P4518P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3045.01
Base And Exercised Options Value:
-3045.01
Base And All Options Value:
-3045.01
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-09-23
Description:
FIIS GARBAGE DUMPSTER PICKUP MODIFICATION IS TO REMOVE UNEXPENDED FUNDS.
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S299: HOUSEKEEPING- OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
686800.00
Total Face Value Of Loan:
686800.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$686,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$686,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$694,106.79
Servicing Lender:
Comerica Bank
Use of Proceeds:
Payroll: $549,450
Mortgage Interest: $137,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State