Search icon

EMERSON RECYCLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERSON RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1993 (32 years ago)
Entity Number: 1714823
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 65 EMERSON PLACE, BROOKLYN, NJ, United States, 11205
Principal Address: 65 EMERSON PLACE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMERSON RECYCLING CORP. DOS Process Agent 65 EMERSON PLACE, BROOKLYN, NJ, United States, 11205

Chief Executive Officer

Name Role Address
STEPHEN LEONE Chief Executive Officer 65 EMERSON PL, BROOKLYN, NY, United States, 11205

Form 5500 Series

Employer Identification Number (EIN):
113154622
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-05 2003-03-03 Address 65 EMERSON PLACE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-03-31 2021-03-10 Address 65 EMERSON PLACE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-03-31 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210310060778 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190314060470 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170301006951 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007439 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130502006284 2013-05-02 BIENNIAL STATEMENT 2013-03-01

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:
108600.00
Total Face Value Of Loan:
108600.00
Date:
2020-04-16
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:
108600.00
Total Face Value Of Loan:
108600.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$108,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,408.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $108,598
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$108,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,710.13
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $108,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State