Search icon

DOCUMENT REPROCESSORS OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOCUMENT REPROCESSORS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1990 (36 years ago)
Entity Number: 1425960
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 26 POWELL LANE, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O QUINTIN J SCHWARTZ DOS Process Agent 26 POWELL LANE, PENN YAN, NY, United States, 14527

Chief Executive Officer

Name Role Address
ERIC G LUNDQUIST Chief Executive Officer 26 POWELL LANE, PENN YAN, NY, United States, 14527

Links between entities

Type:
Headquarter of
Company Number:
1138337
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0882274
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
1MNR6
UEI Expiration Date:
2020-09-26

Business Information

Activation Date:
2019-09-27
Initial Registration Date:
2001-06-08

Commercial and government entity program

CAGE number:
1MNR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-25
CAGE Expiration:
2028-04-28
SAM Expiration:
2024-04-25

Contact Information

POC:
BELINDA WILCOX

History

Start date End date Type Value
2023-05-25 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-08 2018-02-01 Address 40 RAILROAD AVENUE, RUSHVILLE, NY, 14544, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200203063553 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006268 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160831006238 2016-08-31 BIENNIAL STATEMENT 2016-02-01
140327002184 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120316002166 2012-03-16 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124922F0058
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11180.00
Base And Exercised Options Value:
11180.00
Base And All Options Value:
11180.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-03-24
Description:
RESTORATION FOR APPROX.175 RECORD CARTON
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
12561F18P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6513.50
Base And Exercised Options Value:
6513.50
Base And All Options Value:
6513.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-08-31
Description:
EMERGENCY PURCHASE DESTRUCTION OF FLOOD DAMANGED DOCUMENTS THAT DO NOT NEED TO BE RETAINED. DOCUMENTS WILL BE DRIED AND INCINERATED. GSA-10F00126F
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
12SPEC18F0039
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12714.66
Base And Exercised Options Value:
12714.66
Base And All Options Value:
12714.66
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-08-23
Description:
IGF::OT::OGF - DOCUMENT RECOVERY AND STORAGE DUE TO FLOODING IAW ESTIMATE G18014WI, DATED 8/21/18.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
R612: SUPPORT- ADMINISTRATIVE: INFORMATION RETRIEVAL

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
183767.78
Total Face Value Of Loan:
183767.78
Date:
2020-04-27
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:
190872.50
Total Face Value Of Loan:
190872.50
Date:
2020-04-27
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:
190872.50
Total Face Value Of Loan:
190872.50

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$183,767.78
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,767.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,602.34
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $183,764.78
Utilities: $1
Jobs Reported:
39
Initial Approval Amount:
$190,872.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,872.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$193,382.6
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $190,872.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 554-4117
Add Date:
1997-08-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
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