Search icon

TYCOM RECYCLING INC.

Company Details

Name: TYCOM RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1914093
ZIP code: 14615
County: Genesee
Place of Formation: New York
Principal Address: 5875 N BYRON ROAD, BYRON, NY, United States, 14422
Address: 155 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73EZ1 Active Non-Manufacturer 2014-04-08 2024-03-11 No data No data

Contact Information

POC JONI YASKULSKI
Phone +1 585-647-3330
Fax +1 585-647-3122
Address 155 HOLLEDER PKWY, ROCHESTER, MONROE, NY, 14615 3809, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
THOMAS P YASKULSKI Chief Executive Officer 155 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THOMAS P YASKULSKI DOS Process Agent 155 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-04-01 Address 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2024-08-21 2024-08-21 Address 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2025-04-01 Address 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2017-04-11 2024-08-21 Address 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2017-04-11 2024-08-21 Address 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1997-05-07 2017-04-11 Address 24 CHAPEL ST, PO BOX 82, ELBA, NY, 14058, USA (Type of address: Principal Executive Office)
1997-05-07 2017-04-11 Address 24 CHAPEL ST, PO BOX 82, ELBA, NY, 14058, USA (Type of address: Chief Executive Officer)
1997-05-07 2017-04-11 Address 24 CHAPEL ST, PO BOX 82, ELBA, NY, 14058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043196 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240821001921 2024-08-21 BIENNIAL STATEMENT 2024-08-21
210401061279 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060325 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170411006324 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150415006192 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130501006372 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110503002689 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090331003139 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070412002930 2007-04-12 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337136782 0213600 2012-11-05 175 NORMAN STREET, ROCHESTER, NY, 14613
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-11-05
Emphasis L: REFUSE
Case Closed 2012-12-31

Related Activity

Type Complaint
Activity Nr 642190
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2012-11-28
Current Penalty 780.0
Initial Penalty 1040.0
Final Order 2012-12-05
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(2): Portable fire extinguishers were not visually inspected at least monthly. a) On or about 11/5/12 in the warehouse and recyclining area, employer did not do a monthly visual inpection of the fire extinguishers to ensure they were fully charge and ready for use in times of fire. No Abatement Required
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2012-11-28
Abatement Due Date 2012-12-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-05
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: a) On or about 11/5/12, employer did not cerifiy that the periodic inspection of the energy control procedures were performed by documenting the equipment, person(s), time, date and who was performing it. Abatement Certification Required:

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575057200 2020-04-15 0219 PPP 155 Holleder Parkway, Rochester, NY, 14615
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164500
Loan Approval Amount (current) 164500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-0381
Project Congressional District NY-25
Number of Employees 20
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165432.92
Forgiveness Paid Date 2020-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State