Search icon

REGAL RECYCLING CO. INC.

Company Details

Name: REGAL RECYCLING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1986 (39 years ago)
Entity Number: 1087056
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3 Waterwav Sau are Place Suite 110, The Woodlands, TX, United States, 77380

Contact Details

Phone +1 718-523-9330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RONALD J. MITTELSTAEDT Chief Executive Officer 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 187-40 HOLLIS AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 172-06 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-11 Address 172-06 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-15 2024-10-11 Address 187-40 HOLLIS AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-11 Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 172-06 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 187-40 HOLLIS AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241011002075 2024-10-11 BIENNIAL STATEMENT 2024-10-11
241015002739 2024-10-10 RESTATED CERTIFICATE 2024-10-10
240307002016 2024-03-07 BIENNIAL STATEMENT 2024-03-07
211025000281 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190107000636 2019-01-07 CERTIFICATE OF CHANGE 2019-01-07
B365213-3 1986-06-02 CERTIFICATE OF INCORPORATION 1986-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342630258 0215600 2017-12-19 172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-12-19
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2017-12-18
307637785 0215600 2009-07-02 172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-12-28
Emphasis N: DUSTEXPL
Case Closed 2009-12-28

Related Activity

Type Inspection
Activity Nr 307612598
307637645 0215600 2009-06-29 172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-12-28
Case Closed 2011-01-07

Related Activity

Type Accident
Activity Nr 100831452
Type Accident
Activity Nr 100831460

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2009-12-28
Abatement Due Date 2010-01-06
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2010-01-08
Final Order 2010-10-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
307612598 0215600 2009-01-08 172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-01-08
Emphasis N: DUSTEXPL
Case Closed 2011-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-02-17
Abatement Due Date 2009-05-29
Current Penalty 875.0
Initial Penalty 1250.0
Contest Date 2010-01-11
Final Order 2010-10-13
Nr Instances 1
Nr Exposed 2
Gravity 03
FTA Inspection NR 307637785
FTA Issuance Date 2009-12-28
FTA Current Penalty 33800.0
FTA Contest Date 2010-01-11
FTA Final Order Date 2010-10-13
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2009-02-17
Abatement Due Date 2009-04-03
Current Penalty 525.0
Initial Penalty 750.0
Final Order 2009-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2009-02-17
Abatement Due Date 2009-04-03
Current Penalty 525.0
Initial Penalty 750.0
Final Order 2009-04-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-02-17
Abatement Due Date 2009-02-17
Final Order 2009-04-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-02-17
Abatement Due Date 2009-05-29
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 2010-01-11
Final Order 2010-10-13
Nr Instances 2
Nr Exposed 6
Gravity 01
FTA Inspection NR 307637785
FTA Issuance Date 2009-12-28
FTA Current Penalty 19200.0
FTA Contest Date 2010-01-11
FTA Final Order Date 2010-10-13
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2009-02-17
Abatement Due Date 2009-02-20
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Inspection NR 307637785
FTA Issuance Date 2009-07-02
FTA Final Order Date 2010-10-13
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-02-17
Abatement Due Date 2009-05-29
Nr Instances 2
Nr Exposed 6
Gravity 01
FTA Inspection NR 307637785
FTA Issuance Date 2009-12-28
FTA Final Order Date 2010-10-13
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2009-02-17
Abatement Due Date 2009-05-29
Nr Instances 2
Nr Exposed 6
Gravity 01
FTA Inspection NR 307637785
FTA Issuance Date 2009-12-28
FTA Final Order Date 2010-10-13
Citation ID 01004E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-02-17
Abatement Due Date 2009-05-29
Final Order 2009-04-20
Nr Instances 2
Nr Exposed 6
Gravity 01
FTA Inspection NR 307637785
FTA Issuance Date 2009-12-28
FTA Final Order Date 2010-10-13
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-02-17
Abatement Due Date 2009-04-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2009-02-17
Abatement Due Date 2009-02-20
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-02-17
Abatement Due Date 2009-04-03
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-02-17
Abatement Due Date 2009-04-03
Nr Instances 1
Nr Exposed 5
Gravity 02
307605881 0215600 2005-08-17 172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-01-04
Case Closed 2006-03-20

Related Activity

Type Accident
Activity Nr 100830843

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-01-19
Abatement Due Date 2006-01-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K01 VII
Issuance Date 2006-01-19
Abatement Due Date 2006-01-24
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5040097105 2020-04-13 0202 PPP 170-21 Douglas Avenue, JAMAICA, NY, 11433-1133
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538002
Loan Approval Amount (current) 538002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1133
Project Congressional District NY-05
Number of Employees 42
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 544174.08
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
637299 Intrastate Non-Hazmat 2021-12-09 1 2020 10 6 Private(Property)
Legal Name REGAL RECYCLING CO INC
DBA Name -
Physical Address 170-21 DOUGLAS AVE, JAMAICA, NY, 11433, US
Mailing Address 170-21 DOUGLAS AVE, JAMAICA, NY, 11433, US
Phone (718) 468-8679
Fax (718) 291-7140
E-mail PAULR@ROYALWASTE.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: 16 Mar 2025

Sources: New York Secretary of State