Search icon

ALLOCCO RECYCLING LTD.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6M7Y3
UEI Expiration Date:
2019-08-14

Business Information

Activation Date:
2018-08-14
Initial Registration Date:
2011-12-20

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

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

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 2024-05-07 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)
2024-01-18 2024-05-01 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1281690.34
Total Face Value Of Loan:
1281690.34
Date:
2020-04-29
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:
1397203.00
Total Face Value Of Loan:
1397203.00

Trademarks Section

Serial Number:
85226346
Mark:
A ALLOCCO RECYCLING ADVANCED TECHNOLOGY FOR A GREENER TOMORROW
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-01-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
A ALLOCCO RECYCLING ADVANCED TECHNOLOGY FOR A GREENER TOMORROW

Goods And Services

For:
Recycling of demolition and construction debris, landfill material and scrap metal
First Use:
1990-05-10
International Classes:
040 - Primary Class
Class Status:
Active
For:
Trash services, namely, rental of dumpster containers, dump trailers containing dumpster containers and roll-off trailers containing dumpster containers
First Use:
1990-05-10
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-24
Type:
Referral
Address:
540 KINGSLAND AVE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-01
Type:
Referral
Address:
540 KINGSLAND AVE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-01
Type:
Accident
Address:
594 SCHOLES STREET, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-22
Type:
Complaint
Address:
594 SCHOLES STREET, BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-04-22
Type:
Complaint
Address:
594 SCHOLES STREET, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1281690.34
Current Approval Amount:
1281690.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1292927.08
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1397203
Current Approval Amount:
1397203
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1421165.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State