Search icon

AMERICAN RECYCLING TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN RECYCLING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1993 (32 years ago)
Entity Number: 1748369
ZIP code: 11747
County: Bronx
Place of Formation: New York
Address: 425 BROAD HOLLOW ROAD, SUITE 416, MELVILLE, NY, United States, 11747
Principal Address: 98 CUTTER MILL RD, STE 290 NORTH, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN H BODIAN, ESQ. DOS Process Agent 425 BROAD HOLLOW ROAD, SUITE 416, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
BRUCE BINLER Chief Executive Officer 98 CUTTER MILL RD, STE 290 NORTH, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
0849983
State:
CONNECTICUT

History

Start date End date Type Value
2023-11-03 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130816002123 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110907002588 2011-09-07 BIENNIAL STATEMENT 2011-08-01
070917002076 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051128002989 2005-11-28 BIENNIAL STATEMENT 2005-08-01
030820002664 2003-08-20 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
374525.00
Total Face Value Of Loan:
374525.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$148,750
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,912.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,749
Jobs Reported:
24
Initial Approval Amount:
$374,525
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,525
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,215.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $374,525

Motor Carrier Census

DBA Name:
AMERICAN RECYCLING TECH INC
Carrier Operation:
Interstate
Fax:
(516) 708-9961
Add Date:
1995-03-09
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
28
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State