Search icon

EMPIRE STATE CARDBOARD PAPER RECYCLING CORP.

Company Details

Name: EMPIRE STATE CARDBOARD PAPER RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1999 (26 years ago)
Entity Number: 2413675
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 3 RAILROAD PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 RAILROAD PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
M FATIMA CRISTINA Chief Executive Officer 3 RAILROAD PLACE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 3 RAILROAD PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-01-11 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-14 2003-08-04 Address 3 RAILROAD PLACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2001-08-14 2025-04-07 Address 3 RAILROAD PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1999-08-27 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-27 2025-04-07 Address 3 RAILROAD PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407004008 2025-04-07 BIENNIAL STATEMENT 2025-04-07
190814060364 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170801006061 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150813006002 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130805006363 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110809003169 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090810002254 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070927002762 2007-09-27 BIENNIAL STATEMENT 2007-08-01
051003002033 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030804002593 2003-08-04 BIENNIAL STATEMENT 2003-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430381 0215600 2011-03-17 7 RAILROAD PLACE, MASPETH, NY, 11378
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2011-03-17
Emphasis S: STRUCK-BY, L: REFUSE
Case Closed 2011-11-10

Related Activity

Type Accident
Activity Nr 100831619

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-08-08
Abatement Due Date 2011-09-01
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2011-08-08
Abatement Due Date 2011-08-11
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-08-08
Abatement Due Date 2011-09-01
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 19
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-08-08
Abatement Due Date 2011-08-18
Nr Instances 2
Nr Exposed 19
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239377105 2020-04-10 0202 PPP 3 Railroad Place, MASPETH, NY, 11378-2111
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305425
Loan Approval Amount (current) 305425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-2111
Project Congressional District NY-07
Number of Employees 30
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309285.23
Forgiveness Paid Date 2021-07-20
1474838609 2021-03-13 0202 PPS 3 Railroad Pl, Maspeth, NY, 11378-2111
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305425
Loan Approval Amount (current) 305425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2111
Project Congressional District NY-07
Number of Employees 30
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309276.75
Forgiveness Paid Date 2022-06-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State