Search icon

HI-TECH RESOURCE RECOVERY INC.

Company claim

Is this your business?

Get access!

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 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2021-03-23 Address 130 VARICK AVE, BROOKLYN, NY, 11237, 1219, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
185370.00
Total Face Value Of Loan:
185370.00
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:
185370.00
Total Face Value Of Loan:
185370.00
Date:
2015-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
740000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-19
Type:
FollowUp
Address:
130 VARICK AVENUE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-23
Type:
Referral
Address:
130 VARICK AVENUE, BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-03-26
Type:
Accident
Address:
130 VARICK AVENUE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185370
Current Approval Amount:
185370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187396.37
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185370
Current Approval Amount:
185370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186436.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State