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

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

Form 5500 Series

Employer Identification Number (EIN):
134068572
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-11 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-02 Address 3 GREENTOWN RD, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-02 Address 480 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402002995 2025-04-02 BIENNIAL STATEMENT 2025-04-02
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

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
1089700.00
Total Face Value Of Loan:
1089700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-05
Type:
Fat/Cat
Address:
IFO 755-795 KITCHAWAN RD., OSSINING, NY, 10562
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1089700
Current Approval Amount:
1089700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1099749.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State