Search icon

FILCO CARTING CORP.

Company Details

Name: FILCO CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1988 (37 years ago)
Entity Number: 1256713
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 197 SNEDIKER AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-456-5000

Shares Details

Shares issued 1700

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JP4HC4622X33 2024-07-31 197 SNEDIKER AVE, BROOKLYN, NY, 11207, 3320, USA 197 SNEDIKER AVE, BROOKLYN, NY, 11207, USA

Business Information

Doing Business As FILCO CARTING CORP
URL www.filcocarting.com
Division Name FILCO CARTING
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2005-08-22
Entity Start Date 1910-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990, 562111, 562119, 562920, 562998
Product and Service Codes S205

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINA R WHELAN
Address 197 SNEDIKER AVENUE, BROOKLYN, NY, 11207, USA
Title ALTERNATE POC
Name MICHAEL EISENSTEIN
Address 111 GARDNER AVE, BROOKLYN, NY, 11237, 1309, USA
Government Business
Title PRIMARY POC
Name CHRISTINA R WHELAN
Address 197 SNEDIKER, BROOKLYN, NY, 11207, USA
Title ALTERNATE POC
Name DOMENIC MONOPOLI
Address 197 SNEDIKER AVE, BROOKLYN, NY, 11207, USA
Past Performance
Title PRIMARY POC
Name MICHAEL EISENSTEIN
Address 111 GARDNER AVE, BROOKLYN, NY, 11237, 1309, USA
Title ALTERNATE POC
Name DOMENIC MONOPOLI
Address 197 SNEDIKER AVE, BROOKLYN, NY, 11207, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SDU8 Obsolete Non-Manufacturer 2017-01-25 2024-03-05 2022-03-09 No data

Contact Information

POC JENNIFER BURLEY
Phone +1 718-456-5000
Address 197 SNEDIKER AVENUE, BROOKLYN, NY, 11207 3320, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900TOAI34UQ9D1083 1256713 US-NY GENERAL ACTIVE No data

Addresses

Legal 197 Snediker Avenue, Brooklyn, US-NY, US, 11207
Headquarters 197 Snediker Avenue, Brooklyn, US-NY, US, 11207

Registration details

Registration Date 2020-01-24
Last Update 2022-03-15
Status LAPSED
Next Renewal 2022-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1256713

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FILCO CARTING CORP. PROFIT SHARING PLAN 2013 112913394 2014-10-09 FILCO CARTING CORP. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 562000
Sponsor’s telephone number 7184565000
Plan sponsor’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing KEVIN SEALS
FILCO CARTING CORP. PROFIT SHARING PLAN 2012 112913394 2013-09-30 FILCO CARTING CORP. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 562000
Sponsor’s telephone number 7184565000
Plan sponsor’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing KEVIN SEALS
FILCO CARTING CORP. PROFIT SHARING PLAN 2011 112913394 2012-10-11 FILCO CARTING CORP. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 562000
Sponsor’s telephone number 7184565000
Plan sponsor’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 112913394
Plan administrator’s name FILCO CARTING CORP.
Plan administrator’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237
Administrator’s telephone number 7184565000

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing KEVIN SEALS
FILCO CARTING CORP. PROFIT SHARING PLAN 2010 112913394 2011-08-25 FILCO CARTING CORP. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 562000
Sponsor’s telephone number 7184565000
Plan sponsor’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 112913394
Plan administrator’s name FILCO CARTING CORP.
Plan administrator’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237
Administrator’s telephone number 7184565000

Signature of

Role Plan administrator
Date 2011-08-25
Name of individual signing KEVIN SEALS
FILCO CARTING CORP. PROFIT SHARING PLAN 2009 112913394 2010-10-04 FILCO CARTING CORP. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 562000
Sponsor’s telephone number 7184565000
Plan sponsor’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 112913394
Plan administrator’s name FILCO CARTING CORP.
Plan administrator’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237
Administrator’s telephone number 7184565000

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing KATHLEEN CANFIELD
FILCO CARTING CORP. PROFIT SHARING PLAN 2009 112913394 2010-10-01 FILCO CARTING CORP. 25
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 562000
Sponsor’s telephone number 7184565000
Plan sponsor’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 112913394
Plan administrator’s name FILCO CARTING CORP.
Plan administrator’s address 111 GARDNER AVENUE, BROOKLYN, NY, 11237
Administrator’s telephone number 7184565000

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing KEVIN SEALS

Chief Executive Officer

Name Role Address
DOMENIC MONOPOLI Chief Executive Officer 197 SNEDIKER AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
FILCO CARTING CORP. DOS Process Agent 197 SNEDIKER AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Type Date Description
BIC-390 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-390

Permits

Number Date End date Type Address
M162025094A00 2025-04-04 2025-04-09 COMMERCIAL REFUSE CONTAINER CRITICAL STS RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 87 STREET TO STREET WEST 88 STREET
Q162025094A01 2025-04-04 2025-04-10 COMMERCIAL REFUSE CONTAINER BEACH 137 STREET, QUEENS, FROM STREET CRONSTON AVENUE TO STREET NEWPORT AVENUE
Q162025094A00 2025-04-04 2025-04-10 COMMERCIAL REFUSE CONTAINER 23 STREET, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE
M162025094A05 2025-04-04 2025-04-08 COMMERCIAL REFUSE CONTAINER CRITICAL STS WEST 62 STREET, MANHATTAN, FROM STREET FREEDOM PLACE SOUTH TO STREET RIVERSIDE BOULEVARD
B162025094A40 2025-04-04 2025-04-12 COMMERCIAL REFUSE CONTAINER MARTENSE STREET, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE
B162025094A02 2025-04-04 2025-04-11 COMMERCIAL REFUSE CONTAINER PRESIDENT STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
B162025094A01 2025-04-04 2025-04-09 COMMERCIAL REFUSE CONTAINER MASPETH AVENUE, BROOKLYN, FROM STREET BODY OF WATER TO STREET VANDERVOORT AVENUE
B162025094A00 2025-04-04 2025-04-09 COMMERCIAL REFUSE CONTAINER MASPETH AVENUE, BROOKLYN, FROM STREET BODY OF WATER TO STREET VANDERVOORT AVENUE
B162025094A92 2025-04-04 2025-04-09 COMMERCIAL REFUSE CONTAINER PROSPECT PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
X162025094A00 2025-04-04 2025-04-11 COMMERCIAL REFUSE CONTAINER CRITICAL STS GRAND CONCOURSE, BRONX, FROM STREET EAST 184 STREET TO STREET EAST 187 STREET

History

Start date End date Type Value
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2025-03-21 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2025-03-18 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2025-03-17 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2025-02-07 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2025-01-30 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2025-01-28 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2025-01-21 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2024-12-19 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217003865 2024-12-17 BIENNIAL STATEMENT 2024-12-17
200406060091 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402006005 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160418006021 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140430006065 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120601002605 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100430002133 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080324002540 2008-03-24 BIENNIAL STATEMENT 2008-04-01
060417003124 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040621000253 2004-06-21 CERTIFICATE OF CHANGE 2004-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data LEONARD STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation I observe the respondent with a commercial refuse container stored on a roadway without street protection under the steel wheels . Therefore, NOV was issued. Respondent ID by FILCO markings labeled on the container
2025-03-25 No data EAST 48 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No container on site.
2025-03-24 No data WAVERLY PLACE, FROM STREET 6 AVENUE TO STREET GAY STREET No data Street Construction Inspections: Active Department of Transportation Found a COMMERCIAL REFUSE CONTAINER o the Street.
2025-03-21 No data EAST 75 STREET, FROM STREET DEAD END TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Found no container on site at time of inspection.
2025-03-18 No data LEONARD STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation I observe the respondent with a commercial refuse container stored on the roadway without protection under the steel wheels . Respondent is required All planking and skids for containers shall be a minimum of 1 1/2" to a maximum of 3" thick.
2025-03-17 No data EAST 75 STREET, FROM STREET DEAD END TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Found no container on site at time of inspection
2025-03-13 No data HINSDALE STREET, FROM STREET GLENMORE AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Active Department of Transportation no container found
2025-03-13 No data RIVERSIDE DRIVE, FROM STREET WEST 87 STREET TO STREET WEST 88 STREET No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2025-03-04 No data RIVERSIDE DRIVE, FROM STREET WEST 87 STREET TO STREET WEST 88 STREET No data Street Construction Inspections: Active Department of Transportation Container in the roadway.
2025-02-28 No data EAST 75 STREET, FROM STREET DEAD END TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231379 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-13 1250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A licensee must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of such vehicle. Such daily inspection report must cover at a minimum the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (n) of 17 RCNY ? 5-03. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle. Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones that have not been implemented will continue to be subject to the requirements of this subdivision.
TWC-231055 Office of Administrative Trials and Hearings Issued Settled 2025-02-04 1250 2025-02-21 Waste that has been source-separated for recycling by the customer. (i) A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. (ii) Designated recyclable metal, glass and plastic may be commingled together, but may not be commingled in the same vehicle compartment with designated recyclable paper unless such materials are collected pursuant to single stream collection and recycling as allowed by paragraph (2) of subdivision (c) of this section.
TWC-230033 Office of Administrative Trials and Hearings Issued Early Settlement 2024-09-07 2000 No data All licensees shall at all times comply with all the laws, rules and regulations of Federal, State and local governmental authorities having jurisdiction over any of the licensees' activities, including, but not limited to, rules and regulations of the Department of Environmental Protection, the Department of Health, the Department of Sanitation and the Department of Transportation concerning environmental, safety and health standards, including but not limited to traffic safety, or relating to the collection, removal, transportation or disposal of trade waste in a safe manner, vehicle specifications, sanitary requirements, or the handling, transport, receipt, transfer or disposal of trade waste, regulated medical waste or waste containing asbestos or other hazardous, toxic or dangerous material. Failure to comply with these laws, rules or regulations shall be grounds for suspension and/or revocation of the license pursuant to Section 16-513 of the Code or refusal to issue a license pursuant to Section 16-509 of the Code and, in addition to any other penalty provided by law, the imposition of penalties pursuant to 17 RCNY ? 1-04.
TWC-229730 Office of Administrative Trials and Hearings Issued Settled 2024-08-10 1750 2024-09-03 All licensees shall at all times comply with all the laws, rules and regulations of Federal, State and local governmental authorities having jurisdiction over any of the licensees' activities, including, but not limited to, rules and regulations of the Department of Environmental Protection, the Department of Health, the Department of Sanitation and the Department of Transportation concerning environmental, safety and health standards, including but not limited to traffic safety, or relating to the collection, removal, transportation or disposal of trade waste in a safe manner, vehicle specifications, sanitary requirements, or the handling, transport, receipt, transfer or disposal of trade waste, regulated medical waste or waste containing asbestos or other hazardous, toxic or dangerous material. Failure to comply with these laws, rules or regulations shall be grounds for suspension and/or revocation of the license pursuant to Section 16-513 of the Code or refusal to issue a license pursuant to Section 16-509 of the Code and, in addition to any other penalty provided by law, the imposition of penalties pursuant to 17 RCNY ? 1-04.
TWC-229186 Office of Administrative Trials and Hearings Issued Settled 2024-05-03 2500 2024-06-04 A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03.
TWC-228807 Office of Administrative Trials and Hearings Issued Settled 2024-03-07 0 No data An applicant for a license or a licensee must notify the Commission within ten (10) business days of any crash that involved a vehicle used in the course of the business of such applicant or licensee. Additionally, such applicant or licensee must provide the Commission with a copy of the Report of Motor Vehicle Accident (MV-104) and any other forms filed with the New York State Department of Motor Vehicles within ten (10) business days from the date by which such applicant or licensee is required to file the forms with such department.
TWC-228599 Office of Administrative Trials and Hearings Issued Settled 2024-02-21 0 No data A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03.
TWC-228008 Office of Administrative Trials and Hearings Issued Settled 2023-11-17 500 2023-12-13 If a container is provided by a licensee, it shall be the responsibility of that licensee to imprint and maintain the licensee's name and license number along with the accurate true measurement of the volume of the container. A licensee shall, at no charge, mark each unmarked container provided by a customer with the name of the owner of the container and the accurate true measurement of the volume of the container.
TWC-228007 Office of Administrative Trials and Hearings Issued Settled 2023-11-17 625 2023-12-13 Waste that has been source-separated for recycling by the customer. (i) A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. (ii) Designated recyclable metal, glass and plastic may be commingled together, but may not be commingled in the same vehicle compartment with designated recyclable paper unless such materials are collected pursuant to single stream collection and recycling as allowed by paragraph (2) of subdivision (c) of this section.
TWC-227907 Office of Administrative Trials and Hearings Issued Settled 2023-10-20 625 2024-01-04 Waste that has been source-separated for recycling by the customer. (i) A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. (ii) Designated recyclable metal, glass and plastic may be commingled together, but may not be commingled in the same vehicle compartment with designated recyclable paper unless such materials are collected pursuant to single stream collection and recycling as allowed by paragraph (2) of subdivision (c) of this section.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91QV107P0424 2008-09-29 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W91QV107P0424_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title COLLECT REFUSE AT COMMISSARY
NAICS Code 562213: SOLID WASTE COMBUSTORS AND INCINERATORS
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 1019 FORT SALONGA #104, NORTHPORT, 117682270
DO AWARD DJBNYMGP120006 2008-01-14 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBNYMGP120006_1540_DJB21452071_1540
Awarding Agency Department of Justice
Link View Page

Description

Title WASTE REMOVAL
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 1019 FORT SALONGA #104, NORTHPORT, 117682270
PO AWARD W91QF209P0001 2009-10-01 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_W91QF209P0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title COLLECT REFUSE AT COMMISSARY
NAICS Code 562213: SOLID WASTE COMBUSTORS AND INCINERATORS
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 1019 FORT SALONGA #104, NORTHPORT, 117682270
DO AWARD DJBNYMJP120005 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBNYMJP120005_1540_DJB21452071_1540
Awarding Agency Department of Justice
Link View Page

Description

Title "151060" SOLID WASTE SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 1019 FORT SALONGA #104, NORTHPORT, 117682270
DO AWARD DJBNYMHP120001 2008-11-13 2008-11-13 2008-11-13
Unique Award Key CONT_AWD_DJBNYMHP120001_1540_DJB21452071_1540
Awarding Agency Department of Justice
Link View Page

Description

Title SOLID WASTE REMOVAL
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 1019 FORT SALONGA #104, NORTHPORT, 117682270
DO AWARD DJBNYMIP120003 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJBNYMIP120003_1540_DJB21452071_1540
Awarding Agency Department of Justice
Link View Page

Description

Title SOLID WASTE REMOVAL
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 1019 FORT SALONGA #104, NORTHPORT, 117682270
DO AWARD DJBP0210JP120027 2010-09-14 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0210JP120027_1540_DJB21452071_1540
Awarding Agency Department of Justice
Link View Page

Description

Title MOD TO ADD MORE OPEN CONTAINERS FOR THE MONTH OF AUGUST AND SEPTEMBER
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 1019 FORT SALONGA #104, NORTHPORT, 117682270
DCA AWARD W911S110C0004 2010-09-08 2011-03-31 2015-03-31
Unique Award Key CONT_AWD_W911S110C0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title COLLECT REFUSE AT COMMISSARY, BLDG. 115
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 111 GARDNER AVE, BROOKLYN, 112371307
DCA AWARD DJBP0202JP130034 2010-08-15 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0202JP130034_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SOLID WASTE REMOVAL AT MDC BROOKLYN
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 111 GARDNER AVE, BROOKLYN, 112371307
DCA AWARD DJBP0202JP630021 2010-08-17 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0202JP630021_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SOLID WASTE REMOVAL AT DAYTON MAOR
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient FILCO CARTING CORP.
UEI JP4HC4622X33
Legacy DUNS 808578652
Recipient Address UNITED STATES, 111 GARDNER AVE, BROOKLYN, 112371307

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339363335 0215000 2013-08-29 111 GARDNER AVE., BROOKLYN, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-29
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-04-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2013-09-17
Abatement Due Date 2013-10-01
Current Penalty 2520.0
Initial Penalty 2800.0
Contest Date 2013-09-30
Final Order 2014-03-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rests. On offhand grinding machines, work rests shall be used to support the work. They shall be of rigid construction and designed to be adjustable to compensate for wheel wear. Work rests shall be kept adjusted closely to the wheel with a maximum opening of one-eighth inch to prevent the work from being jammed between the wheel and the rest, which may cause wheel breakage. The work rest shall be securely clamped after each adjustment. The adjustment shall not be made with the wheel in motion. August 29, 2013 Maintenance work table: Work rest was not adjusted.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2013-09-17
Abatement Due Date 2013-10-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-09-30
Final Order 2014-03-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): Exposure adjustment. Safety guards of the types described in Subparagraphs (3) and (4) of this paragraph, where the operator stands in front of the opening, shall be constructed so that the peripheral protecting member can be adjusted to the constantly decreasing diameter of the wheel. The maximum angular exposure above the horizontal plane of the wheel spindle as specified in paragraphs (b)(3) and (4) of this section shall never be exceeded, and the distance between the wheel periphery and the adjustable tongue or the end of the peripheral member at the top shall never exceed one-fourth inch. (See Figures O-18, O-19, O-20, O-21, O-22, and O-23.) August 29, 2013 Maintenance work table: The tongue guard was not capable of being adjusted.
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2013-09-17
Abatement Due Date 2013-10-01
Current Penalty 2520.0
Initial Penalty 2800.0
Contest Date 2013-09-30
Final Order 2014-03-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent, continuous, and effective. August 29, 2013 maintenance shop The grinder was plugged into the column but the plug was missing the ground pin.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2013-09-17
Abatement Due Date 2013-10-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-09-30
Final Order 2014-03-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1)(i): Select, and have each affected employee use, the types of PPE that will protect the affected employee from the hazards identified in the hazard assessment; August 29, 2013 maintenance shop The North respirator which was occasionally used for painting was not equipped with organic vapor cartridges.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848047301 2020-04-29 0202 PPP 197 Snediker Ave, Brooklyn, NY, 11207-3320
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116000
Loan Approval Amount (current) 1116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-3320
Project Congressional District NY-08
Number of Employees 60
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1129392
Forgiveness Paid Date 2021-07-13
9890518308 2021-01-31 0202 PPS 197 Snediker Ave, Brooklyn, NY, 11207-3320
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1035300
Loan Approval Amount (current) 1035300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-3320
Project Congressional District NY-08
Number of Employees 60
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1040965.39
Forgiveness Paid Date 2021-08-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State