Search icon

HANNA PAPER RECYCLING INC.

Company Details

Name: HANNA PAPER RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723366
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4819 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075
Principal Address: 475 LUDWIG AVE, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JLU4 Active Non-Manufacturer 2006-09-14 2024-03-11 No data No data

Contact Information

POC TAMMY J. COLLEY
Phone +1 716-891-9312
Fax +1 716-891-4710
Address 475 LUDWIG AVE, BUFFALO, NY, 14227 1014, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SHAW & SHAW, P.C. DOS Process Agent 4819 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
GEORGE MILLAR, JR Chief Executive Officer C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, Canada

History

Start date End date Type Value
2023-05-08 2023-05-08 Address C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2021-05-07 2023-05-08 Address 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2017-05-09 2021-05-07 Address 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2015-05-07 2023-05-08 Address C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2009-05-11 2017-05-09 Address 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-06-29 2009-05-11 Address JAMES G MEAGLEY, 1 M&T PLAZA SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
2005-06-29 2015-05-07 Address C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2001-05-03 2005-06-29 Address C/O HANNA PAPER FIBRES, LTD., 70 ADDISCOTT CT, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2001-05-03 2005-06-29 Address JAMES G. MEAGLEY, 1 M&T PLAZA / SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
1997-05-14 2001-05-03 Address C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230508000653 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210507060568 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190503060601 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170509006087 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150507006108 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130513006630 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110714002784 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090511002894 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070611002456 2007-06-11 BIENNIAL STATEMENT 2007-05-01
050629002385 2005-06-29 BIENNIAL STATEMENT 2005-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS03P08CDP0068 2008-07-22 2009-07-22 2009-07-22
Unique Award Key CONT_AWD_GS03P08CDP0068_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient HANNA PAPER RECYCLING INC.
UEI G254NBBRE9K9
Legacy DUNS 806712014
Recipient Address UNITED STATES, 475 LUDWIG AVE, BUFFALO, 142271014
No data IDV GS03P07CDC0042 2008-06-01 No data No data
Unique Award Key CONT_IDV_GS03P07CDC0042_4740
Awarding Agency General Services Administration
Link View Page

Description

Title RECYCLING SERVICES AT THE SOCIAL SECURITY ADMINISTRATION SECURITY RECORDS CENTER, BOYERS, PA
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient HANNA PAPER RECYCLING INC.
UEI G254NBBRE9K9
Legacy DUNS 806712014
Recipient Address UNITED STATES, 475 LUDWIG AVE, BUFFALO, 142271014
PO AWARD CD000200301BGS03P02CDC0032 2009-01-28 2004-01-02 2005-01-20
Unique Award Key CONT_AWD_CD000200301BGS03P02CDC0032_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient HANNA PAPER RECYCLING INC.
UEI G254NBBRE9K9
Legacy DUNS 806712014
Recipient Address UNITED STATES, 475 LUDWIG AVE, BUFFALO, 142271014
PO AWARD GS03P06CDP0098 2009-01-28 2006-12-30 2007-01-23
Unique Award Key CONT_AWD_GS03P06CDP0098_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title REIMBURSEMENT FOR SERVICES OF RETURNING SKIDS AND GAYLORDS FOR THE SOCIAL SECURITY ADMINISTRATION RECORDS CENTER, BOYERS, PA
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient HANNA PAPER RECYCLING INC.
UEI G254NBBRE9K9
Legacy DUNS 806712014
Recipient Address UNITED STATES, 475 LUDWIG AVE, BUFFALO, 142271014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311009435 0213600 2007-06-01 475 LUDWIG AVENUE, BUFFALO, NY, 14227
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-06-01
Emphasis L: REFUSE
Case Closed 2007-06-20

Related Activity

Type Complaint
Activity Nr 206229015
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 2007-06-08
Abatement Due Date 2007-06-13
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2007-06-08
Abatement Due Date 2007-06-18
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2007-06-08
Abatement Due Date 2007-06-18
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2007-06-08
Abatement Due Date 2007-06-18
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C05 IID
Issuance Date 2007-06-08
Abatement Due Date 2007-06-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2007-06-08
Abatement Due Date 2007-06-18
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954207404 2020-05-05 0296 PPP 475 Ludwig Ave, BUFFALO, NY, 14227
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107330
Loan Approval Amount (current) 107330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 11
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108570.26
Forgiveness Paid Date 2021-07-02
5093338802 2021-04-17 0296 PPS 475 Ludwig Ave, Buffalo, NY, 14227-1014
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107330
Loan Approval Amount (current) 107330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14227-1014
Project Congressional District NY-26
Number of Employees 11
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107917.33
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
608371 Interstate 2025-02-19 33000 2024 2 2 Private(Property)
Legal Name HANNA PAPER RECYCLING INC
DBA Name SUSTANA
Physical Address 475 LUDWIG AVE, BUFFALO, NY, 14227, US
Mailing Address 475 LUDWIG AVE, BUFFALO, NY, 14227, US
Phone (716) 891-9312
Fax (716) 891-4710
E-mail ERILEY@SUSTANASOLUTIONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0773000021
State abbreviation that indicates the state the inspector is from US
The date of the inspection 2023-05-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 32020
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMAAM18H561255
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State