Search icon

PLAKOS SCRAP PROCESSING INC.

Company Details

Name: PLAKOS SCRAP PROCESSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2227295
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 769 EAST 95TH STREET, BROOKLYN, NY, United States, 11236
Principal Address: 2690 NATIONAL DR, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-385-0707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MADELINE FELICE Chief Executive Officer 769 EAST 95TH ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 EAST 95TH STREET, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1412261-DCA Inactive Business 2011-10-31 2016-06-30
1399201-DCA Active Business 2011-07-07 2024-06-30
0980961-DCA Active Business 2005-06-15 2025-07-31

History

Start date End date Type Value
2025-05-01 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120316002177 2012-03-16 BIENNIAL STATEMENT 2012-02-01
080321002884 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060306002830 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040219002543 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020208002755 2002-02-08 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647926 RENEWAL INVOICED 2023-05-19 600 Secondhand Dealer Auto License Renewal Fee
3647167 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3647204 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3647180 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3632005 RENEWAL INVOICED 2023-04-21 75 Scrap Metal Processor Renewal Fee
3631651 RENEWAL INVOICED 2023-04-20 75 Scrap Metal Processor Renewal Fee
3437968 RENEWAL INVOICED 2022-04-13 75 Scrap Metal Processor Renewal Fee
3437973 RENEWAL INVOICED 2022-04-13 75 Scrap Metal Processor Renewal Fee
3340890 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3340457 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
194507.00
Total Face Value Of Loan:
194507.00
Date:
2015-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
557100.00
Total Face Value Of Loan:
557100.00
Date:
2011-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2009-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-07
Type:
Accident
Address:
769 E 95TH ST, BROOKLYN, NY, 11236
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194507
Current Approval Amount:
194507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197106.8

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 485-6809
Add Date:
2005-06-14
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
13
Drivers:
13
Inspections:
3
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State