Search icon

VASSO WASTE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112749940
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278076.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State