Search icon

ARCO EQUIPMENT CORP.

Company Details

Name: ARCO EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1988 (37 years ago)
Entity Number: 1263085
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 57-52 49TH PLACE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-366-4900

Phone +1 718-366-6528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-52 49TH PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANTONIO AMBROSINO Chief Executive Officer 57-52 49TH PLACE, MASPETH, NY, United States, 11378

Licenses

Number Type Date Description
BIC-176 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-176

Permits

Number Date End date Type Address
B162025102A13 2025-04-12 2025-04-16 COMMERCIAL REFUSE CONTAINER EAST 71 STREET, BROOKLYN, FROM STREET AVENUE X TO STREET AVENUE Y
B162025099A65 2025-04-09 2025-04-14 COMMERCIAL REFUSE CONTAINER HERBERT STREET, BROOKLYN, FROM STREET BQE EB EXIT 33 TO STREET GRAHAM AVENUE
Q162025097A30 2025-04-07 2025-04-12 COMMERCIAL REFUSE CONTAINER 68 AVENUE, QUEENS, FROM STREET 62 STREET TO STREET 64 STREET
M162025097A41 2025-04-07 2025-04-12 COMMERCIAL REFUSE CONTAINER EAST 83 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
B162025094A96 2025-04-04 2025-04-09 COMMERCIAL REFUSE CONTAINER HERBERT STREET, BROOKLYN, FROM STREET BQE EB EXIT 33 TO STREET GRAHAM AVENUE
Q162025093A03 2025-04-03 2025-04-07 COMMERCIAL REFUSE CONTAINER GALWAY AVENUE, QUEENS, FROM STREET HANNIBAL STREET TO STREET MAYVILLE STREET
Q162025092A26 2025-04-02 2025-04-07 COMMERCIAL REFUSE CONTAINER 68 AVENUE, QUEENS, FROM STREET 62 STREET TO STREET 64 STREET
M162025092A38 2025-04-02 2025-04-07 COMMERCIAL REFUSE CONTAINER EAST 83 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M162025087A66 2025-03-28 2025-04-02 COMMERCIAL REFUSE CONTAINER EAST 83 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
Q162025087A57 2025-03-28 2025-04-02 COMMERCIAL REFUSE CONTAINER 68 AVENUE, QUEENS, FROM STREET 62 STREET TO STREET 64 STREET

History

Start date End date Type Value
2024-08-29 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060510002539 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040520002158 2004-05-20 BIENNIAL STATEMENT 2004-05-01
030122002409 2003-01-22 BIENNIAL STATEMENT 2002-05-01
930622002219 1993-06-22 BIENNIAL STATEMENT 1993-05-01
910524000341 1991-05-24 CERTIFICATE OF CHANGE 1991-05-24
C086862-3 1989-12-15 CERTIFICATE OF AMENDMENT 1989-12-15
B642133-3 1988-05-19 CERTIFICATE OF INCORPORATION 1988-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data EAST 83 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Found container, occupying parking lane with protection under metal wheels.
2025-03-14 No data EAST 83 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Refer to permit #M162025072A32 on file.
2025-02-28 No data 68 AVENUE, FROM STREET 62 STREET TO STREET 64 STREET No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2025-02-28 No data EAST 83 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found container occupying parking lane at time of inspection.
2025-02-27 No data EAST 83 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Found no container occupying parking lane at time of inspection.
2025-02-26 No data EAST 83 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2025-01-17 No data EAST 83 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found container occupying parking lane with Street protection under metal wheels.
2025-01-16 No data SOUTH 3 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation Container on site in compliance.
2025-01-11 No data SOUTH 3 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance
2025-01-11 No data HERBERT STREET, FROM STREET BQE EB EXIT 33 TO STREET GRAHAM AVENUE No data Street Construction Inspections: Active Department of Transportation Container occupying parking lane in compliance.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231447 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-22 2500 No data Trade waste vehicle operators of all types of vehicles must exercise care at all times to prevent the making of unnecessary or avoidable noise in the course of operating such vehicles or loading trade waste.
TWC-227566 Office of Administrative Trials and Hearings Issued Settled 2023-09-11 1000 2024-05-22 On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-226506 Office of Administrative Trials and Hearings Issued Settled 2023-03-20 400 2023-05-10 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225522 Office of Administrative Trials and Hearings Issued Settled 2022-12-21 400 2023-02-01 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-222948 Office of Administrative Trials and Hearings Issued Settled 2021-11-22 1000 2022-03-22 Failure to maintain annual financial statements in a format proscribed by the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6952138402 2021-02-11 0202 PPP 5752 49th Pl, Maspeth, NY, 11378-2099
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15652.5
Loan Approval Amount (current) 15652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2099
Project Congressional District NY-07
Number of Employees 2
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15864.34
Forgiveness Paid Date 2022-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State