Search icon

TYCOM RECYCLING INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
73EZ1
UEI Expiration Date:
2015-03-21

Business Information

Activation Date:
2014-04-08
Initial Registration Date:
2014-03-21

Commercial and government entity program

CAGE number:
73EZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JONI YASKULSKI

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 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)
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 Address 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, 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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
164500.00
Total Face Value Of Loan:
164500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-05
Type:
Complaint
Address:
175 NORMAN STREET, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$164,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,432.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $128,023
Utilities: $17,255
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $9222
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State