Search icon

RECYCLING EQUIPMENT SERVICE, CORP.

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 2020-08-12 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)
2006-08-01 2010-08-30 Address 137-30 90TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2000-08-23 2006-08-01 Address 137-30 90TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1998-07-21 2010-08-30 Address 130-37 90TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1998-07-21 2010-08-30 Address 130-37 90TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1998-07-21 2000-08-23 Address 130-37 90TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1996-08-28 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140815006401 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120824002266 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100830002238 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080804002468 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002122 2006-08-01 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305777252 0215000 2002-12-19 860 HUMBOLT STREET, BROOKLYN, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2002-12-19
Emphasis S: AMPUTATIONS
Case Closed 2003-01-21

Related Activity

Type Inspection
Activity Nr 305742595
305742595 0215000 2002-09-20 860 HUMBOLT STREET, BROOKLYN, NY, 11222
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-09-20
Emphasis S: AMPUTATIONS
Case Closed 2005-03-29

Related Activity

Type Accident
Activity Nr 102351392

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-10-15
Abatement Due Date 2002-11-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Inspection NR 305777252
FTA Issuance Date 2003-01-08
FTA Current Penalty 10800.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2002-10-15
Abatement Due Date 2002-11-02
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Inspection NR 305777252
FTA Issuance Date 2003-01-08
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2002-10-15
Abatement Due Date 2002-11-02
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Inspection NR 305777252
FTA Issuance Date 2002-12-19
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2002-10-15
Abatement Due Date 2002-11-02
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Inspection NR 305777252
FTA Issuance Date 2002-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901458308 2021-01-21 0202 PPS 13037 90th Ave, Richmond Hill, NY, 11418-3310
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60470
Loan Approval Amount (current) 60470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3310
Project Congressional District NY-05
Number of Employees 12
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60968.67
Forgiveness Paid Date 2021-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3659659 Intrastate Non-Hazmat 2021-06-17 - - 4 4 Private(Property)
Legal Name RECYCLING EQUIPMENT SERVICE CORP
DBA Name -
Physical Address 13037 90TH AVE , RICHMOND HILL, NY, 11418-3310, US
Mailing Address 13037 90TH AVE , RICHMOND HILL, NY, 11418-3310, US
Phone (718) 441-3100
Fax (718) 441-3032
E-mail JIMMY@RECYCLINGEQUIPMENTSYSTEMSCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State