Search icon

BRIM RECYCLERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIM RECYCLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1986 (39 years ago)
Entity Number: 1097358
ZIP code: 12729
County: Orange
Place of Formation: New York
Address: 23 STATE RT 211, CUDDEBACKVILLE, NY, United States, 12729
Principal Address: 23 ROUTE 211, CUDDEBACKVILLE, NY, United States, 12729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIM RECYCLERS, INC. DOS Process Agent 23 STATE RT 211, CUDDEBACKVILLE, NY, United States, 12729

Chief Executive Officer

Name Role Address
W BRADLEY BURNETT Chief Executive Officer 23 ROUTE 211, CUDDEBACKVILLE, NY, United States, 12729

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 23 ROUTE 211, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-01-31 Address 23 STATE RT 211, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Service of Process)
2020-07-01 2024-01-31 Address 23 ROUTE 211, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
2012-08-02 2020-07-01 Address 23 ROUTE 211 / PO BOX 347, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Service of Process)
2012-08-02 2020-07-01 Address 23 ROUTE 211 / PO BOX 347, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131003531 2024-01-31 BIENNIAL STATEMENT 2024-01-31
200701060696 2020-07-01 BIENNIAL STATEMENT 2020-07-01
141201006594 2014-12-01 BIENNIAL STATEMENT 2014-07-01
120802002652 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100809002405 2010-08-09 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
159032.00
Total Face Value Of Loan:
159032.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$159,032
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,032
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,860.87
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $159,031
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 754-8239
Add Date:
1997-03-26
Operation Classification:
Auth. For Hire, APPLYING FOR MC
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State