Search icon

VASSO WASTE SYSTEMS, INC.

Company Details

Name: VASSO WASTE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1985 (40 years ago)
Entity Number: 1009525
ZIP code: 11206
County: Queens
Place of Formation: New York
Address: 159 COOK STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-417-5303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VASSO WASTE SYSTEMS INC 401K PLAN 2023 112749940 2024-10-15 VASSO WASTE SYSTEMS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423100
Sponsor’s telephone number 7184175303
Plan sponsor’s address 159 COOK STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANTHONY VASSO
Valid signature Filed with authorized/valid electronic signature
VASSO WASTE SYSTEMS INC 401K PLAN 2022 112749940 2023-10-11 VASSO WASTE SYSTEMS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423100
Sponsor’s telephone number 7184175303
Plan sponsor’s address 159 COOK STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ANTHONY VASSO
VASSO WASTE SYSTEMS INC 401K PLAN 2021 112749940 2022-10-17 VASSO WASTE SYSTEMS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423100
Sponsor’s telephone number 7184175303
Plan sponsor’s address 159 COOK STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ANTHONY VASSO
VASSO WASTE SYSTEMS INC 401K PLAN 2019 112749940 2020-10-02 VASSO WASTE SYSTEMS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423100
Sponsor’s telephone number 7184175303
Plan sponsor’s address 159 COOK STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing ANTHONY VASSO
VASSO WASTE SYSTEMS INC 401K PLAN 2018 112749940 2019-09-19 VASSO WASTE SYSTEMS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423100
Sponsor’s telephone number 7184175303
Plan sponsor’s address 159 COOK STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing ANTHONY VASSO
VASSO WASTE SYSTEMS INC 401K PLAN 2017 112749940 2018-10-09 VASSO WASTE SYSTEMS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423100
Sponsor’s telephone number 7184175303
Plan sponsor’s address 159 COOK STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ANTHONY VASSO
VASSO WASTE SYSTEMS INC 401K PLAN 2016 112749940 2017-10-11 VASSO WASTE SYSTEMS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423100
Sponsor’s telephone number 7184175303
Plan sponsor’s address 159 COOK STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing ANTHONY VASSO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 COOK STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
ANTHONY J. VASSO Chief Executive Officer 30 COUNTRY CLUB LANE, SCARBOROUGH, NY, United States, 10510

History

Start date End date Type Value
2024-04-11 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-20 1995-04-24 Address 159 COOK STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-01-20 1995-04-24 Address 159 COOK STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1995-01-20 1995-04-24 Address 159 COOK STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1985-07-05 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-07-05 1995-01-20 Address 50-40 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903002334 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110727002816 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090709002845 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070817002785 2007-08-17 BIENNIAL STATEMENT 2007-07-01
050914002262 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030718002503 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010725002422 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990805002431 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970714002219 1997-07-14 BIENNIAL STATEMENT 1997-07-01
950424002245 1995-04-24 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1241597710 2020-05-01 0202 PPP 159 COOK ST, BROOKLYN, NY, 11206
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
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 BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 22
NAICS code 441120
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 278076.79
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State