Search icon

CLIFTON RECYCLING, INC.

Company Details

Name: CLIFTON RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1991 (34 years ago)
Entity Number: 1552339
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3400 Court Street, Syracuse, NY, United States, 13206
Principal Address: 262 elderberry lane, central square, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY A REYNOLDS Chief Executive Officer 3400 COURT ST, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
RANDY A REYNOLDS DOS Process Agent 3400 Court Street, Syracuse, NY, United States, 13206

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 3400 COURT ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-17 2025-03-17 Address 3400 COURT ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2003-06-18 2005-07-25 Address 3400 COURT ST, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2001-06-12 2003-06-18 Address 7812 GREEN LAKES RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250317002570 2025-03-17 BIENNIAL STATEMENT 2025-03-17
211115001581 2021-11-15 BIENNIAL STATEMENT 2021-11-15
190222060096 2019-02-22 BIENNIAL STATEMENT 2017-06-01
130628002184 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110617002795 2011-06-17 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
109600.00
Total Face Value Of Loan:
109600.00
Date:
2020-04-07
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:
126500.00
Total Face Value Of Loan:
126500.00
Date:
2013-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2010-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
288500.00
Total Face Value Of Loan:
288500.00
Date:
2010-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-01
Type:
Planned
Address:
3400 COURT STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109600
Current Approval Amount:
109600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110587.9
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126500
Current Approval Amount:
126500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128104.64

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 431-0234
Add Date:
2003-05-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State