Search icon

UNITED SANITATION INC.

Company Details

Name: UNITED SANITATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1986 (39 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 1091023
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 170-10 DOUGLAS AVE, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-658-7272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A M TAGLIENTI Chief Executive Officer 170-10 DOUGLAS AVE, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-10 DOUGLAS AVE, JAMAICA, NY, United States, 11433

Licenses

Number Type Date Description
BIC-98 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-98

History

Start date End date Type Value
1996-06-27 2023-11-29 Address 170-10 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1996-06-27 2023-11-29 Address 170-10 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1993-01-19 1996-06-27 Address 53-16 DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
1993-01-19 1996-06-27 Address 53-16 DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
1993-01-19 1996-06-27 Address 170-10 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129018664 2023-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-20
200605060978 2020-06-05 BIENNIAL STATEMENT 2020-06-01
190207060033 2019-02-07 BIENNIAL STATEMENT 2018-06-01
160701006058 2016-07-01 BIENNIAL STATEMENT 2016-06-01
140724006002 2014-07-24 BIENNIAL STATEMENT 2014-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216075 Office of Administrative Trials and Hearings Issued Settled 2018-03-09 3000 2018-11-09 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
37300.00
Total Face Value Of Loan:
37300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37300
Current Approval Amount:
37300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34032.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-03-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-04-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GREGORIO
Party Role:
Plaintiff
Party Name:
UNITED SANITATION INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State