Search icon

DUMP ON US RECYCLERS,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUMP ON US RECYCLERS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1996 (29 years ago)
Entity Number: 1996598
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOSEPH H CUCCI Chief Executive Officer 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2006-03-17 2024-01-11 Address 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2004-02-18 2024-01-11 Address 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1998-02-10 2006-03-17 Address 39 HIGHWOOD WAY, E HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1998-02-10 2006-03-17 Address 39 HIGHWOOD WAY, E HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111004188 2024-01-11 BIENNIAL STATEMENT 2024-01-11
140404002298 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120326002797 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100308002201 2010-03-08 BIENNIAL STATEMENT 2010-02-01
060317002907 2006-03-17 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
15727.00
Total Face Value Of Loan:
15727.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15727
Current Approval Amount:
15727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15888.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 907-8069
Add Date:
2005-02-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State