Search icon

PSOUL WASTE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PSOUL WASTE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1966 (59 years ago)
Entity Number: 203165
ZIP code: 11225
County: Kings
Place of Formation: New York
Principal Address: 407 KINGSTON AVE, BROOKLYN, NY, United States, 11225
Address: 695 MONTGOMERY ST., BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 695 MONTGOMERY ST., BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
NIRA BLIZINSKY Chief Executive Officer 407 KINGSTON AVE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
1966-10-20 1995-04-27 Address 558 MAPLE ST., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C246516-2 1997-04-18 ASSUMED NAME CORP INITIAL FILING 1997-04-18
950427002216 1995-04-27 BIENNIAL STATEMENT 1993-10-01
583222-4 1966-10-20 CERTIFICATE OF INCORPORATION 1966-10-20

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
27300.00
Total Face Value Of Loan:
27300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $27,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State