Search icon

LONG ISLAND SANDBLAST SERVICE, INC.

Company Details

Name: LONG ISLAND SANDBLAST SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1979 (46 years ago)
Entity Number: 559124
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 40 EAST WALNUT ST, MASSAPEQUA, NY, United States, 11758
Address: PO BOX 763, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M CARIDI, JR Chief Executive Officer PO BOX 763, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 763, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-05-17 2023-05-17 Address PO BOX 763, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address PO BOX 763, AMITYVILLE, NY, 11701, 0763, USA (Type of address: Chief Executive Officer)
2007-10-01 2023-05-17 Address PO BOX 763, AMITYVILLE, NY, 11701, 0763, USA (Type of address: Chief Executive Officer)
1999-05-24 2007-10-01 Address PO BOX 763, AMITYVILLE, NY, 11701, 0763, USA (Type of address: Chief Executive Officer)
1995-06-13 2023-05-17 Address PO BOX 763, AMITYVILLE, NY, 11701, 0763, USA (Type of address: Service of Process)
1995-06-13 1999-05-24 Address PO BOX 763, AMITYVILLE, NY, 11701, 0763, USA (Type of address: Chief Executive Officer)
1979-05-23 1995-06-13 Address 18 SARAH DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1979-05-23 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230517003907 2023-05-17 BIENNIAL STATEMENT 2023-05-01
20180611008 2018-06-11 ASSUMED NAME CORP DISCONTINUANCE 2018-06-11
20180326055 2018-03-26 ASSUMED NAME CORP INITIAL FILING 2018-03-26
150522006140 2015-05-22 BIENNIAL STATEMENT 2015-05-01
130507007342 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110603002682 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090513002665 2009-05-13 BIENNIAL STATEMENT 2009-05-01
071001002565 2007-10-01 BIENNIAL STATEMENT 2007-05-01
050714002289 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030501002849 2003-05-01 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175777705 2020-05-01 0235 PPP 40 E Walnut St, Massapequa, NY, 11758
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123470
Loan Approval Amount (current) 123470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124680.01
Forgiveness Paid Date 2021-04-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1618726 Intrastate Non-Hazmat 2022-07-05 50000 2021 3 4 Private(Property), ON SITE IN CEMETERY, NO CARGO
Legal Name LONG ISLAND SANDBLAST SERVICE INC
DBA Name -
Physical Address 40 EAST WALNUT STREET, MASSAPEQUA, NY, 11758, US
Mailing Address PO BOX 763, AMITYVILLE, NY, 11701, US
Phone (516) 795-7447
Fax (516) 795-5366
E-mail GINA@LISANDBLAST.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: 01 Mar 2025

Sources: New York Secretary of State