Search icon

CITY RECYCLING CORP.

Company Details

Name: CITY RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1994 (31 years ago)
Entity Number: 1825936
ZIP code: 11362
County: Kings
Place of Formation: New York
Address: 4960 Annandale Lane, Little Neck, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4960 Annandale Lane, Little Neck, NY, United States, 11362

Chief Executive Officer

Name Role Address
GINO CASAGRANDE Chief Executive Officer 515 GARDNER AVE, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113225372
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 151 ANTHONY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 515 GARDNER AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001186 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220831002659 2022-08-31 BIENNIAL STATEMENT 2022-06-01
100813002574 2010-08-13 BIENNIAL STATEMENT 2010-06-01
080619002572 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060526002086 2006-05-26 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
853727.00
Total Face Value Of Loan:
853727.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-11
Type:
Referral
Address:
151 ANTHONY ST., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-09
Type:
Fat/Cat
Address:
136 SPAGNOLI RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-24
Type:
Accident
Address:
151 ANTHONY ST, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-01
Type:
Unprog Rel
Address:
151 ANTHONY STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
853727
Current Approval Amount:
853727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
860369.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 388-6184
Add Date:
2002-04-03
Operation Classification:
Private(Property)
power Units:
11
Drivers:
6
Inspections:
4
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State