Search icon

EMERSON RECYCLING CORP.

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

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
110420002187 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090318002446 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070322002902 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050420002526 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030303002252 2003-03-03 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3827928302 2021-01-22 0202 PPS 65 Emerson Pl, Brooklyn, NY, 11205-2602
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108600
Loan Approval Amount (current) 108600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2602
Project Congressional District NY-07
Number of Employees 14
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109408.47
Forgiveness Paid Date 2021-10-26
1880717204 2020-04-15 0202 PPP 65 Emerson Place, BROOKLYN, NY, 11205
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108600
Loan Approval Amount (current) 108600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109710.13
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State