Search icon

AAA CARTING & RUBBISH REMOVAL, INC.

Company Details

Name: AAA CARTING & RUBBISH REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1999 (26 years ago)
Entity Number: 2372488
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 480 FURNACE DOCK Rd, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 480 FURNACE DOCK RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AAA CARTING & RUBBISH REMOVAL, INC. RETIREMENT PLAN 2023 134068572 2024-06-04 AAA CARTING & RUBBISH REMOVAL, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 480 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 105676202

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing TEASHA MILANO
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF AAA CARTING & RUBBISH REMOVAL, INC. 2023 134068572 2024-12-02 AAA CARTING & RUBBISH REMOVAL, INC. 8
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2009-10-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 3 GREENTOWN RD, BUCHANAN, NY, 10511

Plan administrator’s name and address

Administrator’s EIN 134068572
Plan administrator’s name AAA CARTING & RUBBISH REMOVAL, INC.
Plan administrator’s address 3 GREENTOWN RD, BUCHANAN, NY, 10567
Administrator’s telephone number 9147399527

Signature of

Role Plan administrator
Date 2024-12-02
Name of individual signing TEASHA MILANO
Valid signature Filed with authorized/valid electronic signature
AAA CARTING & RUBBISH REMOVAL, INC. RETIREMENT PLAN 2022 134068572 2023-06-01 AAA CARTING & RUBBISH REMOVAL, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 480 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 105676202

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing TEASHA MILANO
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF AAA CARTING & RUBBISH REMOVAL, INC. 2022 134068572 2023-12-29 AAA CARTING & RUBBISH REMOVAL, INC. 57
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2009-10-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 3 GREENTOWN RD, BUCHANAN, NY, 10511

Plan administrator’s name and address

Administrator’s EIN 134068572
Plan administrator’s name AAA CARTING & RUBBISH REMOVAL, INC.
Plan administrator’s address 3 GREENTOWN RD, BUCHANAN, NY, 10567
Administrator’s telephone number 9147399527

Signature of

Role Plan administrator
Date 2023-12-29
Name of individual signing TEASHA MILANO
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF AAA CARTING & RUBBISH REMOVAL, INC. 2021 134068572 2022-12-09 AAA CARTING & RUBBISH REMOVAL, INC. 22
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2009-10-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 3 GREENTOWN RD, BUCHANAN, NY, 10511

Plan administrator’s name and address

Administrator’s EIN 134068572
Plan administrator’s name AAA CARTING & RUBBISH REMOVAL, INC.
Plan administrator’s address 3 GREENTOWN RD, BUCHANAN, NY, 10567
Administrator’s telephone number 9147399527

Signature of

Role Plan administrator
Date 2022-12-09
Name of individual signing PASQUALE CARTALEMI, JR.
AAA CARTING & RUBBISH REMOVAL, INC. RETIREMENT PLAN 2021 134068572 2022-06-03 AAA CARTING & RUBBISH REMOVAL, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 480 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 105676202

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing PAT CARTELEMI
AAA CARTING & RUBBISH REMOVAL, INC. RETIREMENT PLAN 2020 134068572 2021-07-19 AAA CARTING & RUBBISH REMOVAL, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 480 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 105676202

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing PAT CARTELEMI
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF AAA CARTING & RUBBISH REMOVAL, INC. 2020 134068572 2021-11-23 AAA CARTING & RUBBISH REMOVAL, INC. 48
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2009-10-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 3 GREENTOWN RD, BUCHANAN, NY, 10511

Plan administrator’s name and address

Administrator’s EIN 134068572
Plan administrator’s name AAA CARTING & RUBBISH REMOVAL, INC.
Plan administrator’s address 3 GREENTOWN RD, BUCHANAN, NY, 10567
Administrator’s telephone number 9147399527

Signature of

Role Plan administrator
Date 2021-11-23
Name of individual signing PASQUALE CARTALEMI, JR.
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF AAA CARTING & RUBBISH REMOVAL, INC. 2019 134068572 2021-03-05 AAA CARTING & RUBBISH REMOVAL, INC. 23
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2009-10-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 3 GREENTOWN RD, BUCHANAN, NY, 10511

Plan administrator’s name and address

Administrator’s EIN 134068572
Plan administrator’s name AAA CARTING & RUBBISH REMOVAL, INC.
Plan administrator’s address 3 GREENTOWN RD, BUCHANAN, NY, 10567
Administrator’s telephone number 9147399527

Signature of

Role Plan administrator
Date 2021-03-05
Name of individual signing PASQUALE CARTALEMI, JR.
AAA CARTING & RUBBISH REMOVAL, INC. RETIREMENT PLAN 2019 134068572 2020-06-01 AAA CARTING & RUBBISH REMOVAL, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 9147399527
Plan sponsor’s address 480 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 105676202

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing PAT CARTELEMI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 FURNACE DOCK Rd, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
PASQUALE CARTALEMI JR Chief Executive Officer 480 FURNACE DOCK RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2024-04-22 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-21 Address 480 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230421003265 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210401060816 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060099 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006156 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006731 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006409 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110510002470 2011-05-10 BIENNIAL STATEMENT 2011-04-01
070430002719 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050615002200 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030326002591 2003-03-26 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343461109 0216000 2018-09-05 IFO 755-795 KITCHAWAN RD., OSSINING, NY, 10562
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-02-19
Case Closed 2023-02-06

Related Activity

Type Accident
Activity Nr 1381393

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2019-02-21
Current Penalty 2500.0
Initial Penalty 3500.0
Final Order 2019-04-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident: location: On the roadway, 755-795 Kitchawan Rd., Ossining NY on or about: 08/24/18 a) The employer did not report the death of a worker, who fell off the back of a recycling collection truck. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3524767102 2020-04-11 0202 PPP 480 Furnace Dock Road, CORTLANDT MANOR, NY, 10567-6202
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1089700
Loan Approval Amount (current) 1089700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-6202
Project Congressional District NY-17
Number of Employees 76
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1099749.46
Forgiveness Paid Date 2021-03-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State