Search icon

SOUTHERN TIER RECYCLERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN TIER RECYCLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1991 (34 years ago)
Date of dissolution: 08 Aug 2023
Entity Number: 1501974
ZIP code: 13851
County: Broome
Place of Formation: New York
Address: PO Box 362, Vestal, NY, United States, 13851
Principal Address: 5730 STATE ROUTE 434, APALACHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent PO Box 362, Vestal, NY, United States, 13851

Chief Executive Officer

Name Role Address
ROBERT TAYLOR Chief Executive Officer PO BOX 550, OWEGO, NY, United States, 13827

Form 5500 Series

Employer Identification Number (EIN):
161386994
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-27 2023-06-27 Address PO BOX 550, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address PO BOX 550, OWEGO, NY, 13827, 0352, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-06-27 Address PO BOX 550, OWEGO, NY, 13827, 0352, USA (Type of address: Chief Executive Officer)
2017-01-04 2021-02-04 Address PO BOX 550/STATE ROUTE 434, OWEGO, NY, 13827, 0352, USA (Type of address: Chief Executive Officer)
2011-01-21 2017-01-04 Address PO BOX 550 / GLENMARY DRIVE, OWEGO, NY, 13827, 0352, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808000315 2023-08-03 CERTIFICATE OF MERGER 2023-08-03
230627002235 2023-06-27 BIENNIAL STATEMENT 2023-01-01
210204060717 2021-02-04 BIENNIAL STATEMENT 2021-01-01
190108060340 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170104006439 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
207915.00
Total Face Value Of Loan:
207915.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-12
Type:
Referral
Address:
300 FT EAST OF EAST MAIN ST. & LORI DR INT, OWEGO, NY, 13827
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207915
Current Approval Amount:
207915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208642.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State