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)
1986-06-16 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-16 1993-01-19 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
120724002410 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100623002405 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080619002861 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060525003415 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040707002678 2004-07-07 BIENNIAL STATEMENT 2004-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-05 No data 158 STREET, FROM STREET SANFORD AVENUE TO STREET STATION ROAD No data Street Construction Inspections: Active Department of Transportation Container on r/w.
2017-01-23 No data SANFORD AVENUE, FROM STREET 157 STREET TO STREET 158 STREET No data Street Construction Inspections: Active Department of Transportation container stored in parking lane of roadway
2017-01-23 No data SANFORD AVENUE, FROM STREET 157 STREET TO STREET 158 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new permit on file for container on roadway
2016-12-29 No data SANFORD AVENUE, FROM STREET 157 STREET TO STREET 158 STREET No data Street Construction Inspections: Active Department of Transportation container on location roadway protection on site
2015-12-18 No data WESTMORELAND STREET, FROM STREET 41 AVENUE TO STREET 41 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No container on roadway at time of inspection.
2015-10-23 No data 39 AVENUE, FROM STREET BELL BOULEVARD TO STREET CORPORAL STONE STREET No data Street Construction Inspections: Active Department of Transportation No container IFO 213-37
2014-05-02 No data UNION TURNPIKE, FROM STREET 176 STREET TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Active Department of Transportation time of inspection container on roadway

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3154457301 2020-04-29 0202 PPP 170-10 Douglas Ave, Jamaica, NY, 11433
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 2
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34032.07
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1219795 Intrastate Non-Hazmat 2004-03-05 - - 4 3 Private(Property)
Legal Name UNITED SANITATION INC
DBA Name -
Physical Address 170-10 DOUGLAS AVENUE, JAMAICA, NY, 11433, US
Mailing Address 170-10 DOUGLAS AVENUE, JAMAICA, NY, 11433, US
Phone (718) 441-9820
Fax -
E-mail -

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801519 Fair Labor Standards Act 2008-04-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-11
Termination Date 2009-01-08
Date Issue Joined 2008-07-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name GREGORIO
Role Plaintiff
Name UNITED SANITATION INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State