Search icon

BROOME RECYCLING CO., INC.

Company Details

Name: BROOME RECYCLING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1991 (34 years ago)
Entity Number: 1571169
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 111 1/2 BROAD STREET, BINGHAMTON, NY, United States, 13904
Principal Address: 111 1/2 BROAD STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELBERT ADAMS Chief Executive Officer PO BOX 1196, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 1/2 BROAD STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2001-08-17 2005-08-02 Address 44 FRONT ST, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1993-09-13 2001-08-17 Address PO BOX 549, CHENANGO BRIDGE, NY, 13745, USA (Type of address: Chief Executive Officer)
1993-07-28 1993-09-13 Address PO BOX 1196, BINGHAMTON, NY, 13902, 1196, USA (Type of address: Chief Executive Officer)
1993-07-28 1993-09-13 Address 44 FRONT STREET, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
1991-08-26 1996-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-26 1993-07-28 Address 3501 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110819002366 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090729002917 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814002606 2007-08-14 BIENNIAL STATEMENT 2007-08-01
050802002665 2005-08-02 BIENNIAL STATEMENT 2005-08-01
030804002063 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010817002465 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990910002019 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970811002008 1997-08-11 BIENNIAL STATEMENT 1997-08-01
961008000290 1996-10-08 CERTIFICATE OF AMENDMENT 1996-10-08
930913002956 1993-09-13 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9998908102 2020-07-29 0248 PPP 29 BROAD ST, BINGHAMTON, NY, 13904-1004
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81180
Loan Approval Amount (current) 81180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BINGHAMTON, BROOME, NY, 13904-1004
Project Congressional District NY-19
Number of Employees 17
NAICS code 562111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82348.09
Forgiveness Paid Date 2022-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State