Search icon

RECYCALL, INC.

Company Details

Name: RECYCALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1441529
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 3920 NUMBER NINE ROAD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3920 NUMBER NINE ROAD, CAZENOVIA, NY, United States, 13035

Filings

Filing Number Date Filed Type Effective Date
DP-1143478 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C133617-3 1990-04-24 CERTIFICATE OF INCORPORATION 1990-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4934927306 2020-04-30 0248 PPP 147 Berkshire Ave, Syracuse, NY, 13208
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 1
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5054.11
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State