Search icon

LONG ISLAND PRECAST INC.

Company Details

Name: LONG ISLAND PRECAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1984 (40 years ago)
Entity Number: 963584
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 20 STIRIZ RD, BROOKHAVEN, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JH1CN65254B6 2022-10-14 20 STIRIZ RD, BROOKHAVEN, NY, 11719, 9717, USA 20 STIRIZ RD, BROOKHAVEN, NY, 11719, 9717, USA

Business Information

URL www.li-precast.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-07-19
Initial Registration Date 2020-08-11
Entity Start Date 1984-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 327390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GINA WALSH
Role MANAGER
Address 20 STIRIZ ROAD, BROOKHAVEN, NY, 11719, 9717, USA
Government Business
Title PRIMARY POC
Name MICHAEL W VERRUTO
Address 20 STIRIZ ROAD, BROOKHAVEN, NY, 11719, 9717, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND PRECAST, INC. PROFIT SHARING PLAN 2021 112725699 2022-11-15 LONG ISLAND PRECAST, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-11-15
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND PRECAST, INC. PROFIT SHARING PLAN 2020 112725699 2021-11-23 LONG ISLAND PRECAST, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-11-23
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-23
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND PRECAST, INC. PROFIT SHARING PLAN 2019 112725699 2020-11-24 LONG ISLAND PRECAST, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-11-24
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-11-24
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND PRECAST, INC. PROFIT SHARING PLAN 2018 112725699 2019-12-09 LONG ISLAND PRECAST, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-12-09
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-12-09
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND PRECAST, INC. PROFIT SHARING PLAN 2017 112725699 2018-11-28 LONG ISLAND PRECAST, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-11-28
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-11-28
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND PRECAST, INC. PROFIT SHARING PLAN 2016 112725699 2017-12-07 LONG ISLAND PRECAST, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 220, JERICHO, NY, 11753
Plan sponsor’s address PO BOX 220, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-12-07
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-07
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND PRECAST, INC. PROFIT SHARING PLAN 2015 112725699 2016-10-24 LONG ISLAND PRECAST, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 220, JERICHO, NY, 11753
Plan sponsor’s address PO BOX 220, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-24
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-24
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND PRECAST, INC. PROFIT SHARING PLAN 2014 112725699 2015-11-21 LONG ISLAND PRECAST, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 220, JERICHO, NY, 11753
Plan sponsor’s address PO BOX 220, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-11-20
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-11-20
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND PRECAST, INC. 2013 112725699 2014-11-07 LONG ISLAND PRECAST, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 220, JERICHO, NY, 11753
Plan sponsor’s address PO BOX 220, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-11-07
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-11-07
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND PRECAST, INC. 2012 112725699 2013-12-04 LONG ISLAND PRECAST, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 327300
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 220, JERICHO, NY, 11753
Plan sponsor’s address PO BOX 220, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-12-03
Name of individual signing MICHAEL VERRUTO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 STIRIZ RD, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
MICHAEL VERRUTO Chief Executive Officer 20 STIRIZ RD, BROOKHAVEN, NY, United States, 11719

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 20 STIRIZ RD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1993-02-02 2024-12-02 Address 20 STIRIZ RD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1993-02-02 2024-12-02 Address 20 STIRIZ RD, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1984-12-31 1993-02-02 Address 6 BERKSHIRE COURT, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1984-12-31 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202002402 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230105001198 2023-01-05 BIENNIAL STATEMENT 2022-12-01
210113060072 2021-01-13 BIENNIAL STATEMENT 2020-12-01
181205006420 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161202006155 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201006346 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006180 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101220002032 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081201002297 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061122002401 2006-11-22 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339798316 0214700 2014-06-05 20 STIRIZ ROAD, BROOKHAVEN, NY, 11719
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-05
Case Closed 2015-06-23

Related Activity

Type Referral
Activity Nr 893040
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-12-03
Abatement Due Date 2014-12-09
Current Penalty 2000.0
Initial Penalty 4900.0
Contest Date 2014-12-16
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to fall hazards: (a) 20 Stiriz Road, Brookhaven, NY (Worksite), Material Yard  Employees that stored and retrieved precast concrete products from the material yard were repeatedly exposed to fall hazards when they accessed products to perform rigging operations. The employees gained access to the elevated work areas by climbing up the vertical faces(s) of the products. The products were stacked up to 3 rows high and ranged between 4 and 13 6-1/2 above the next lower level and/or the ground below, respectively. One such employee fell, approximately 9 3 to the ground below, when he lost his grip and/or footing while climbing the vertical face of a 12 high stack of precast concrete catch basins on, or about June 5, 2014. (b) Worksite, Material Yard  Employees that stored and retrieved precast concrete products from the material yard were repeatedly exposed to fall hazards when they performed rigging operations. The employees routinely hung off the side(s) of; or stood along the unprotected edges of open topped products and connected rigging equipment to the respective products lifting points. The individual products ranged between 4 - 4 6 tall and were stacked up to 3 rows high, which exposed employees to falls ranging between 4 and 13 6-1/2 to the next lower level and/or the ground below, respectively, on, or about June 5, 2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2014-12-03
Abatement Due Date 2015-01-22
Current Penalty 1625.0
Initial Penalty 3500.0
Contest Date 2014-12-16
Final Order 2015-05-18
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4): Modifications and additions which affect capacity and safe operation of powered industrial truck were performed by the employer without the manufacturer's prior written approval: (a) Worksite, Material Yard - On, or about June 5, 2014, the Hyster forklift, Model # H360XL2 / Serial # D019D03130X, was modified, in that the originally equipped tines were removed; and an aftermarket fixed boom attachment, of unknown origin, was mounted onto the mast assembly. The employer did not obtain written approval from the manufacturer prior to making the modifications to the forklift. (b) Worksite, Material Yard - On, or about June 6, 2014, the Hyster forklift, Model # H360HD / Serial # E019E01915A, was modified, in that the originally equipped tines were removed; and an aftermarket fixed boom attachment, of unknown origin, was mounted onto the mast assembly. The employer did not obtain written approval from the manufacturer prior to making the modifications to the forklift. Note: Abatement for this violation was previously documented; therefore, the employer is not required to submit abatement certification or documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2014-12-03
Abatement Due Date 2015-01-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-12-16
Final Order 2015-05-18
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(5): The powered industrial truck was equipped with front-end attachments other than factory installed attachments, however the employer did not request that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered: (a) Worksite, Material Yard - The Hyster forklift, Model # H360XL2 / Serial # D019D03130X, was modified, in that the originally equipped tines were removed; and an aftermarket fixed boom, of unknown origin, was mounted onto the mast assembly. The forklift was not marked to reflect that a fixed boom was attached to the front-end; and the combined weight of the forklift and fixed boom combination at maximum elevation with the load laterally centered on, or about June 5, 2014. (b) Worksite, Material Yard - The Hyster forklift, Model # H360HD / Serial # E019E01915A, was modified, in that the originally equipped tines were removed; and an aftermarket fixed boom, of unknown origin, was mounted onto the mast assembly. The forklift was not marked to reflect that a fixed boom was attached to the front-end; and the combined weight of the forklift and fixed boom combination at maximum elevation with the load laterally centered on, or about June 6, 2014. Note: Abatement for this violation was previously documented; therefore, the employer is not required to submit abatement certification or documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2014-12-03
Abatement Due Date 2014-12-09
Current Penalty 2000.0
Initial Penalty 4900.0
Contest Date 2014-12-16
Final Order 2015-05-18
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(d): Each day before being used, the sling and all fastenings and attachments were not being inspected for damage or defects by a competent person designated by the employer: (a) Worksite, Material Yard - The Cartec 100 Alloy Quadruple Chain Sling Assembly was not inspected by a competent person, prior to use. The sling assembly was defective, in that there was no permanently affixed identification tag indicating the size, grade, rated capacity, and reach, which required the sling assembly be removed from service on, or about June 5, 2014. (b) Worksite, Material Yard - The four (4) Cartec CE 10-10 (CBX 10SF) Clevis Sling Hooks attached to the Cartec 100 Alloy Quadruple Chain Sling Assembly were not inspected by a competent person, prior to use. Each hook was damaged, in that the throat latch assemblies were missing, which required the hooks be removed from service on, or about June 5, 2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2014-12-03
Abatement Due Date 2014-12-09
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-12-16
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(e)(1): Alloy steel chain sling(s) did not have permanently affixed durable identification stating size, grade, rated capacity, and reach: (a) Worksite, Material Yard - The Cartec 100 Alloy Quadruple Chain Sling Assembly was not affixed with permanent identification indicating the size, grade, rated capacity, and reach on, or about June 5, 2014. Note: The employer is required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
Citation ID 01004C
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-12-03
Abatement Due Date 2014-12-09
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-12-16
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to struck-by, caught under, caught between, and/or crushed-by hazards: (a) Worksite, Material Yard - The Gunnebo Eye Type Sling Hook, Model #OK-18/20-8, was excessively worn, in that the hook where it contacts the oblong ring of the alloy chain sling assembly was worn by more than 10%, and required the hook to be removed from service. The sling hook was part of the rigging assembly, which was used to hoist precast concrete products weighing up to 7,675 pounds on, or about June 5, 2014. Note: In addition to abatement certification, the employer is also required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2014-12-03
Abatement Due Date 2014-12-22
Current Penalty 1625.0
Initial Penalty 3500.0
Contest Date 2014-12-16
Final Order 2015-05-18
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck: (a) Worksite, Material Yard - The employer assigned untrained employees to operate the Hyster forklifts, Model # H360XL / Serial # D019D03130X. The employer did not ensure that each employee had successfully completed powered industrial truck operator training on, or before June 5, 2014. (b) Worksite, Material Yard - The employer assigned untrained employees to operate the Hyster forklifts, Model # H360HD / Serial # E019E01915A. The employer did not ensure that each employee had successfully completed powered industrial truck operator training on, or before June 6, 2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100178 M03
Issuance Date 2014-12-03
Abatement Due Date 2014-12-09
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-12-16
Final Order 2015-05-18
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(3): Unauthorized personnel were permitted to ride on industrial truck(s): (a) Worksite, Material Yard - The employer allowed an unauthorized employee to ride on the sidestep(s) of the Hyster forklift, Model # H360XL / Serial # D019D03130X, on, or about June 5, 2014. (b) Worksite, Material Yard - The employer allowed an unauthorized employee to ride on the sidestep(s) of the Hyster forklift, Model # H360HD / Serial # E019E01915A, on, or about June 6, 2014. Note: The employer is required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
307627760 0214700 2004-06-10 20 STIRIZ ROAD, BROOKHAVEN, NY, 11719
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-06-10
Emphasis S: SILICA
Case Closed 2004-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005957703 2020-05-01 0235 PPP 20 STIRIZ RD, BROOKHAVEN, NY, 11719
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680912
Loan Approval Amount (current) 680912
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKHAVEN, SUFFOLK, NY, 11719-0001
Project Congressional District NY-02
Number of Employees 59
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 685935.24
Forgiveness Paid Date 2021-01-28
3537518506 2021-02-24 0235 PPS 20 Stiriz Rd, Brookhaven, NY, 11719-9717
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680912
Loan Approval Amount (current) 680912
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 N
Business Age Description Existing or more than 2 years old
Project Address Brookhaven, SUFFOLK, NY, 11719-9717
Project Congressional District NY-02
Number of Employees 49
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 685935.24
Forgiveness Paid Date 2021-11-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2492299 LONG ISLAND PRECAST INC - JH1CN65254B6 20 STIRIZ RD, BROOKHAVEN, NY, 11719-9717
Capabilities Statement Link -
Phone Number 631-286-0240
Fax Number 631-286-6313
E-mail Address mikejr@li-precast.com
WWW Page www.li-precast.com
E-Commerce Website -
Contact Person MICHAEL VERRUTO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 8PKK8
Year Established 1984
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified Yes
Veteran-Owned Small Business Joint Venture No
Veteran-Owned Small Business Certification Date 2020-08-26
Veteran-Owned Small Business Certification Expiration Date 2025-08-26
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 327390
NAICS Code's Description Other Concrete Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3092441 Intrastate Non-Hazmat 2025-02-18 858 2024 1 1 Private(Property)
Legal Name LONG ISLAND PRECAST INC
DBA Name -
Physical Address 20 STIRIZ RD, BROOKHAVEN, NY, 11719-9717, US
Mailing Address 20 STIRIZ RD, BROOKHAVEN, NY, 11719-9717, US
Phone (631) 286-0240
Fax -
E-mail JAMIE@LI-PRECAST.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: 17 Mar 2025

Sources: New York Secretary of State