Search icon

LA MELA SANITATION SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA MELA SANITATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1962 (63 years ago)
Entity Number: 148933
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: 1118 ROUTE 9W, MARLBORO, NY, United States, 12542
Principal Address: 22 RIVERWOOD DRIVE, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LAMELA, JR Chief Executive Officer 1118 ROUTE 9W, P.O. BOX 507, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1118 ROUTE 9W, MARLBORO, NY, United States, 12542

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-236-3305
Contact Person:
JOHN LAMELA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2860294

Unique Entity ID

Unique Entity ID:
H2JNQGCM9LK4
CAGE Code:
99UY3
UEI Expiration Date:
2026-01-08

Business Information

Activation Date:
2025-01-10
Initial Registration Date:
2022-01-21

History

Start date End date Type Value
2010-07-15 2012-07-05 Address 1118 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2008-07-18 2010-07-15 Address 22 RIVERWOOD DRIVE, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
2008-07-18 2010-07-15 Address 1118 ROUTE 9 W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2006-06-16 2008-07-18 Address 22 RIVERWOOD DR, MARLBORO, NY, 12542, 5401, USA (Type of address: Chief Executive Officer)
2006-06-16 2008-07-18 Address 1118 ROUTE 9W, MARLBORO, NY, 12542, 5401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220404001828 2022-04-04 BIENNIAL STATEMENT 2020-07-01
120705006022 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100715002685 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080718003542 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060616002184 2006-06-16 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H422P00012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
56400.00
Base And Exercised Options Value:
56400.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2022-03-29
Description:
REFUSE & RECYCLE REMOVAL SERVICE
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
325000.00
Total Face Value Of Loan:
325000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$325,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$327,065.75
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $325,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 236-3305
Add Date:
1999-06-02
Operation Classification:
Exempt For Hire
power Units:
17
Drivers:
16
Inspections:
34
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State