Search icon

RECYCLING CORPORATION OF AMERICA

Company Details

Name: RECYCLING CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1996 (28 years ago)
Entity Number: 2086881
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 23 HERMAN AVE, CENTER MORICHES, NY, United States, 11934
Principal Address: 146 OCEAN AVE, PO BOX 1235, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MULLANE Chief Executive Officer 23 HERMAN AVE., CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 HERMAN AVE, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
1998-12-21 2008-11-13 Address 37 HERMAN AVE., CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1998-12-21 2008-11-13 Address 37 HERMAN AVE., CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
1998-12-21 2008-11-13 Address 37 HERMAN AVE., CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1996-11-22 1998-12-21 Address 134 BROOKFIELD AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101129002509 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081113002569 2008-11-13 BIENNIAL STATEMENT 2008-11-01
050217000308 2005-02-17 ANNULMENT OF DISSOLUTION 2005-02-17
DP-1579165 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
981221002214 1998-12-21 BIENNIAL STATEMENT 1998-11-01
961122000078 1996-11-22 CERTIFICATE OF INCORPORATION 1996-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216588910 2021-05-11 0235 PPP 146 Ocean Ave, Center Moriches, NY, 11934-3422
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36780
Loan Approval Amount (current) 36780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-3422
Project Congressional District NY-02
Number of Employees 2
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37022.85
Forgiveness Paid Date 2022-01-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State