Search icon

U.S. RECYCLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894795
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 141 SIXTH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SINDONE Chief Executive Officer 141 SIXTH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ANTHONY SINDONE DOS Process Agent 141 SIXTH STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113256021
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-01 2011-02-14 Address 141 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-05-01 2011-02-14 Address 141 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1997-05-01 2011-02-14 Address 141 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1995-02-14 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-14 1997-05-01 Address 141 SIXTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002289 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110214002465 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090123002488 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070208002744 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050303002672 2005-03-03 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175860
Current Approval Amount:
175860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177090.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State