Search icon

BODOW RECYCLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BODOW RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1964 (61 years ago)
Entity Number: 173790
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1925 PARK ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA KNOLLER Chief Executive Officer 1925 PARK ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1925 PARK ST, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1978-01-09 1978-03-09 Name BODOW'S RECYCLING, INC.
1964-02-14 1978-01-09 Name BODOW & GLYN, INC.
1964-02-14 1982-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-02-14 1993-03-01 Address 1925 PARK ST., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002335 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120327002433 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100222002900 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080212002840 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060228002796 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
30925.00
Total Face Value Of Loan:
30925.00
Date:
2020-07-27
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:
30925.00
Total Face Value Of Loan:
30925.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-19
Type:
FollowUp
Address:
1925 PARK ST SYRACUSE, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-06-27
Type:
Referral
Address:
1925 PARK STREET, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-22
Type:
Planned
Address:
1925 PARK STREET, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-09-26
Type:
Planned
Address:
1925 PARK ST., SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-03-23
Type:
Complaint
Address:
Syracuse, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30925
Current Approval Amount:
30925
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31119.02
Date Approved:
2020-07-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30925
Current Approval Amount:
30925
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31131.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-11-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State