Search icon

RECYCLING EQUIPMENT SERVICE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RECYCLING EQUIPMENT SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1996 (29 years ago)
Entity Number: 2061238
ZIP code: 11542
County: Queens
Place of Formation: New York
Address: 39 Highland Road, GLEN COVE, NY, United States, 11542
Principal Address: 130-37 N 90TH AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RECYCLING EQUIPMENT SERVICE, CORP. DOS Process Agent 39 Highland Road, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
JAMES J ORIOLI Chief Executive Officer 130-37 N 90TH AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 130-37 N 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-08-01 Address 130-37 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2010-08-30 2024-08-01 Address 130-37 N 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2010-08-30 2020-08-12 Address 130-37 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2006-08-01 2010-08-30 Address 137-30 90TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801033179 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220819001730 2022-08-19 BIENNIAL STATEMENT 2022-08-01
200812060472 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180814006088 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160811006315 2016-08-11 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
60470.00
Total Face Value Of Loan:
60470.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-19
Type:
FollowUp
Address:
860 HUMBOLT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-20
Type:
Unprog Rel
Address:
860 HUMBOLT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60470
Current Approval Amount:
60470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60968.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 441-3032
Add Date:
2021-06-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
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