Search icon

ALLOCCO RECYCLING LTD.

Company Details

Name: ALLOCCO RECYCLING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1990 (35 years ago)
Entity Number: 1444389
ZIP code: 10018
County: Kings
Place of Formation: New York
Principal Address: 540 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222
Address: 620 8TH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 718-349-3094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ALLOCCO Chief Executive Officer 540 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
SEYFARTH & SHAW LLP DOS Process Agent 620 8TH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date Description
BIC-4006 No data Trade waste removal 2017-04-03 No data BIC File Number of the Entity: BIC-4006
2001181-DCA Inactive Business 2013-12-02 2018-06-30 No data
1230382-DCA Active Business 2006-06-14 2025-07-31 No data
1230380-DCA Active Business 2006-06-14 2025-07-31 No data
1211552-DCA Active Business 2005-10-03 2024-06-30 No data
1211555-DCA Active Business 2005-10-03 2024-06-30 No data

Permits

Number Date End date Type Address
B162023048A51 2023-02-17 2023-02-24 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
B162023044A04 2023-02-13 2023-02-19 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
B162023039A16 2023-02-08 2023-02-14 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
B162023032A21 2023-02-01 2023-02-09 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
B162023030A58 2023-01-30 2023-02-04 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
B162023024A20 2023-01-24 2023-01-30 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
B162023019A32 2023-01-19 2023-01-25 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
B162023013A19 2023-01-13 2023-01-20 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
B162023011A04 2023-01-11 2023-01-15 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
B162022357A20 2022-12-23 2022-12-30 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD

History

Start date End date Type Value
2024-08-13 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 540 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501038416 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221229001788 2022-12-29 BIENNIAL STATEMENT 2022-05-01
210720000862 2021-07-20 BIENNIAL STATEMENT 2021-07-20
180501006062 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170629006052 2017-06-29 BIENNIAL STATEMENT 2016-05-01
150206006097 2015-02-06 BIENNIAL STATEMENT 2014-05-01
100520003238 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080522003098 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060510002040 2006-05-10 BIENNIAL STATEMENT 2006-05-01
050106002261 2005-01-06 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-20 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refuse container no longer on site. All bike lanes are clear.
2022-09-18 No data EAST 70 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Refuse container no longer on site. Conventional bike lane is clear.
2022-09-02 No data EAST 70 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Upon arrival respondent ALLOCCO RECYCLING LTD. failed to maintain the proper street protection under each wheel or roller prior to the delivery of the commercial refuse container in the roadway. Nov issued
2022-08-10 No data EAST 54 STREET, FROM STREET AVENUE N TO STREET AVENUE O No data Street Construction Inspections: Active Department of Transportation Container in place and in compliance
2022-06-15 No data WEST 106 STREET, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance
2022-06-03 No data GREENE STREET, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET No data Street Construction Inspections: Active Department of Transportation No container present on the roadway at this time.
2022-05-30 No data DEVON AVENUE, FROM STREET IRA COURT TO STREET JOVAL COURT No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a commercial refuse container stored onto the roadway without a valid DOT permit on file. Respondent ID by A.R.C & address 540 Kingsland Ave Brooklyn, NY, 11222 & Business # 718-349-3094 on container.
2022-04-20 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Container placed down in the parking lane in front of 336.
2022-04-20 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Active permit on file, B162022109A26.
2022-03-15 No data ST MARKS PLACE, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Commercial refuse Container on Parking Lane in compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649850 RENEWAL INVOICED 2023-05-24 600 Secondhand Dealer Auto License Renewal Fee
3648286 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3630079 RENEWAL INVOICED 2023-04-17 75 Scrap Metal Processor Renewal Fee
3629738 RENEWAL INVOICED 2023-04-14 75 Scrap Metal Processor Renewal Fee
3438736 RENEWAL INVOICED 2022-04-15 75 Scrap Metal Processor Renewal Fee
3438771 RENEWAL INVOICED 2022-04-15 75 Scrap Metal Processor Renewal Fee
3338257 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3338259 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3320745 RENEWAL INVOICED 2021-04-26 75 Scrap Metal Processor Renewal Fee
3320811 RENEWAL INVOICED 2021-04-26 75 Scrap Metal Processor Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-24 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223395 Office of Administrative Trials and Hearings Issued Settled 2022-02-09 250 2022-11-11 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-217941 Office of Administrative Trials and Hearings Issued Settled 2019-08-30 500 2019-11-20 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-214407 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 1000 2017-04-21 Failed to timely submit annual financial statement
TWC-210839 Office of Administrative Trials and Hearings Issued Settled 2014-08-29 250 2014-11-26 Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form
TWC-210840 Office of Administrative Trials and Hearings Issued Settled 2014-08-29 250 2014-11-26 Failed to timely disclose to Commission employee information
TWC-210838 Office of Administrative Trials and Hearings Issued Settled 2014-08-29 350 2014-12-08 Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346301401 0215000 2022-10-24 540 KINGSLAND AVE, BROOKLYN, NY, 11222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-10-24
Case Closed 2023-03-31

Related Activity

Type Referral
Activity Nr 1960989
Safety Yes
343572889 0215000 2018-11-01 540 KINGSLAND AVE, BROOKLYN, NY, 11222
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-02-08
Case Closed 2019-05-07

Related Activity

Type Referral
Activity Nr 1397075
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 I
Issuance Date 2019-03-29
Abatement Due Date 2019-04-04
Current Penalty 0.0
Initial Penalty 9282.0
Final Order 2019-04-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(i): The point of operation of machines whose operation exposes an employee to injury, was not properly guarded. The guarding device shall be in conformity with any appropriate standards therefore, or, in the absence of applicable specific standards, shall be so designed and constructed as to prevent the operator from having any part of his body in the danger zone during the operating cycle. a) Intake of Harrisman compactor: On or about October 30, 2018 An employee was cutting sink parts with a Stihl Cut-off saw which was not properly guarded.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2019-03-29
Abatement Due Date 2019-04-08
Current Penalty 4150.0
Initial Penalty 6630.0
Final Order 2019-04-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) Maintenance shop: On or about November 1, 2018 Employees used a bench grinder to sharpen tools but the work rest was not adjusted to 1/8th inch.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2019-03-29
Abatement Due Date 2019-04-08
Current Penalty 4150.0
Initial Penalty 6630.0
Final Order 2019-04-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Maintenance shop: On or about November 1, 2018 Employees used a bench grinder to sharpen tools but the tongue guard was not installed.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2019-03-29
Abatement Due Date 2019-04-08
Current Penalty 4150.0
Initial Penalty 6630.0
Final Order 2019-04-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Maintenance shop: On or about November 1, 2018 Employees used a Chop saw which was plugged into the wall socket. The cord was missing the ground pin.
315038315 0215000 2010-12-01 594 SCHOLES STREET, BROOKLYN, NY, 11237
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-12-01
Case Closed 2012-04-25

Related Activity

Type Accident
Activity Nr 102559630

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-04-07
Abatement Due Date 2011-04-19
Current Penalty 4000.0
Initial Penalty 5390.0
Contest Date 2011-04-29
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Other
Standard Cited 19100026 C03 VII
Issuance Date 2011-04-07
Abatement Due Date 2011-04-19
Initial Penalty 3850.0
Contest Date 2011-04-29
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 2011-03-07
Abatement Due Date 2011-03-17
Current Penalty 6160.0
Initial Penalty 6160.0
Contest Date 2011-04-29
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 02
314415928 0215000 2010-04-22 594 SCHOLES STREET, BROOKLYN, NY, 11237
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-04-29
Case Closed 2010-07-12

Related Activity

Type Complaint
Activity Nr 207692229
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-06-15
Abatement Due Date 2010-06-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-06-15
Abatement Due Date 2010-06-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-06-15
Abatement Due Date 2010-06-18
Nr Instances 1
Nr Exposed 2
Gravity 01
314415944 0215000 2010-04-22 594 SCHOLES STREET, BROOKLYN, NY, 11237
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-04-22
Case Closed 2010-12-08

Related Activity

Type Complaint
Activity Nr 207692229
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Nr Instances 1
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9301617201 2020-04-28 0202 PPP 540 KINGSLAND AVE, BROOKLYN, NY, 11222
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1397203
Loan Approval Amount (current) 1397203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 88
NAICS code 562211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1421165.99
Forgiveness Paid Date 2022-01-24
2523198304 2021-01-21 0202 PPS 540 Kingsland Ave, Brooklyn, NY, 11222-1925
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1281690.34
Loan Approval Amount (current) 1281690.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1925
Project Congressional District NY-07
Number of Employees 96
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1292927.08
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1481814 Intrastate Non-Hazmat 2006-04-01 - - 1 1 Private(Property)
Legal Name ALLOCCO RECYCLING LTD
DBA Name -
Physical Address 540 KINGSLANDS AVE, BROOKLYN, NY, 11222, US
Mailing Address 540 KINGSLANDS AVE, BROOKLYN, NY, 11222, US
Phone (718) 349-3094
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State