Search icon

DEER PARK RECYCLING, INC.

Company Details

Name: DEER PARK RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1819995
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Principal Address: 54 KINKEL STREET, WESTBURY, NY, United States, 11590
Address: 125 HOPPER ST, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SISSONS Chief Executive Officer 54 KINKEL STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
DEER PARK RECYCLING, INC. DOS Process Agent 125 HOPPER ST, Westbury, NY, United States, 11590

History

Start date End date Type Value
2024-10-21 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 54 KINKEL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001035804 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220309001081 2022-03-09 BIENNIAL STATEMENT 2020-05-01
191209060231 2019-12-09 BIENNIAL STATEMENT 2018-05-01
180123002036 2018-01-23 BIENNIAL STATEMENT 2016-05-01
940512000165 1994-05-12 CERTIFICATE OF INCORPORATION 1994-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
320369 LATE INVOICED 2010-05-25 100 Scale Late Fee
320371 LATE INVOICED 2010-05-25 100 Scale Late Fee
317755 CNV_SI INVOICED 2010-05-19 10 SI - Certificate of Inspection fee (scales)
319512 CNV_SI INVOICED 2010-05-14 10 SI - Certificate of Inspection fee (scales)
317564 CNV_SI INVOICED 2010-05-13 10 SI - Certificate of Inspection fee (scales)
316969 CNV_SI INVOICED 2010-05-13 10 SI - Certificate of Inspection fee (scales)
317742 CNV_SI INVOICED 2010-05-12 10 SI - Certificate of Inspection fee (scales)
317744 CNV_SI INVOICED 2010-05-12 10 SI - Certificate of Inspection fee (scales)
320370 CNV_SI INVOICED 2010-04-16 10 SI - Certificate of Inspection fee (scales)
320372 CNV_SI INVOICED 2010-04-16 10 SI - Certificate of Inspection fee (scales)

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210313 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 400 2014-09-04 Failed to include Commission issued registration number on letterhead, ads, correspondence s

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:
144525.00
Total Face Value Of Loan:
144525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144525
Current Approval Amount:
144525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146358.38

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 333-6147
Add Date:
2003-05-22
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
5
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State