Search icon

HI-TECH RESOURCE RECOVERY INC.

Company Details

Name: HI-TECH RESOURCE RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1987 (38 years ago)
Entity Number: 1201299
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 7310 EDSALL AVE, Glendale, NY, United States, 11385
Principal Address: 7310 EDSALL AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS N. TOSCANO Chief Executive Officer 130 VARICK AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
HI-TECH RESOURCE RECOVERY DOS Process Agent 7310 EDSALL AVE, Glendale, NY, United States, 11385

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 130 VARICK AVE, BROOKLYN, NY, 11237, 1219, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 130 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-03-23 2023-12-20 Address 130 VARICK AVE, BROOKLYN, NY, 11237, 1219, USA (Type of address: Chief Executive Officer)
1999-09-23 2023-12-20 Address 7304 EDSALL AVE, GLENDALE, NY, 11385, 8247, USA (Type of address: Service of Process)
1999-09-23 2021-03-23 Address 130 VARICK AVE, BROOKLYN, NY, 11237, 1219, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-09-23 Address 130 VARICK AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-09-23 Address 130 VARICK AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1993-06-09 1999-09-23 Address 130 VARICK AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1987-09-11 1993-06-09 Address 130 VARICK AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1987-09-11 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231220004686 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220302000709 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210323060238 2021-03-23 BIENNIAL STATEMENT 2019-09-01
070912002177 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051205002654 2005-12-05 BIENNIAL STATEMENT 2005-09-01
030910002418 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010831002067 2001-08-31 BIENNIAL STATEMENT 2001-09-01
990923002620 1999-09-23 BIENNIAL STATEMENT 1999-09-01
971014002008 1997-10-14 BIENNIAL STATEMENT 1997-09-01
930924003181 1993-09-24 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305320947 0215000 2002-06-19 130 VARICK AVENUE, BROOKLYN, NY, 11237
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2002-06-19
Case Closed 2002-06-20

Related Activity

Type Inspection
Activity Nr 302946223
302946694 0215000 2001-04-23 130 VARICK AVENUE, BROOKLYN, NY, 11237
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-05-02
Case Closed 2001-11-23

Related Activity

Type Referral
Activity Nr 200856367
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2001-05-04
Abatement Due Date 2001-06-29
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2001-05-04
Abatement Due Date 2001-06-29
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2001-05-04
Abatement Due Date 2001-09-16
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 I02 IIA
Issuance Date 2001-05-04
Abatement Due Date 2001-06-29
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100095 I03
Issuance Date 2001-05-04
Abatement Due Date 2001-06-29
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100095 I04
Issuance Date 2001-05-04
Abatement Due Date 2001-06-29
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100095 I05
Issuance Date 2001-05-04
Abatement Due Date 2001-06-29
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001H
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2001-05-04
Abatement Due Date 2001-06-20
Nr Instances 1
Nr Exposed 16
Gravity 05
302946223 0215000 2001-03-26 130 VARICK AVENUE, BROOKLYN, NY, 11237
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-03-27
Case Closed 2002-06-20

Related Activity

Type Accident
Activity Nr 100851047

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-06-13
Abatement Due Date 2001-09-10
Current Penalty 502.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-06-13
Abatement Due Date 2001-09-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2001-06-13
Abatement Due Date 2001-09-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Current Penalty 301.5
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 16
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2001-07-11
Final Order 2001-10-01
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Current Penalty 301.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Current Penalty 502.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Current Penalty 301.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-06-13
Abatement Due Date 2001-09-10
Current Penalty 603.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040008
Issuance Date 2001-06-13
Abatement Due Date 2001-06-18
Current Penalty 1005.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2001-06-13
Abatement Due Date 2001-09-10
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02004D
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-06-13
Abatement Due Date 2001-09-10
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2001-06-13
Abatement Due Date 2001-09-10
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-06-13
Abatement Due Date 2001-09-10
Nr Instances 1
Nr Exposed 16
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763577309 2020-04-28 0202 PPP 7310 Edsall Avenue, Glendale, NY, 11385
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185370
Loan Approval Amount (current) 185370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187396.37
Forgiveness Paid Date 2021-06-10
7246288300 2021-01-28 0202 PPS 7310 Edsall Ave, Glendale, NY, 11385-8220
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185370
Loan Approval Amount (current) 185370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-8220
Project Congressional District NY-07
Number of Employees 8
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186436.51
Forgiveness Paid Date 2021-09-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State