Search icon

DENTAL RECYCLING NORTH AMERICA, INC.

Company Details

Name: DENTAL RECYCLING NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589243
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1270 AVENUE OF THE AMERICAS, SUITE 1820, NEW YORK, NY, United States, 10020

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EA55Q7CMG5J3 2024-01-13 1270 AVENUE OF THE AMERICAS STE 1820, NEW YORK, NY, 10020, 1718, USA 1270 AVENUE OF THE AMERICAS STE 1820, NEW YORK, NY, 10020, 1718, USA

Business Information

Doing Business As DRNA
URL http://www.drna.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-01-17
Initial Registration Date 2003-03-06
Entity Start Date 2000-09-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADRIAN ALI
Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA
Government Business
Title PRIMARY POC
Name ADRIAN ALI
Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA
Past Performance
Title PRIMARY POC
Name MARC SUSSMAN
Address 145 WEST 58TH STREET, NEW YORK, NY, 10019, USA
Title ALTERNATE POC
Name MARC SUSSMAN
Address 145 WEST 58TH STREET, NEW YORK, NY, 10019, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3D0W0 Active Non-Manufacturer 2003-03-06 2024-10-01 2029-10-01 2025-09-29

Contact Information

POC ADRIAN ALI
Phone +1 212-218-3186
Fax +1 866-317-0853
Address 1270 AVENUE OF AMERICAS STE 1820, NEW YORK, NY, 10020, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARC SUSSMAN Chief Executive Officer 1270 AVENUE OF THE AMERICAS, SUITE 1820, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
MARC SUSSMAN DOS Process Agent 1270 AVENUE OF THE AMERICAS, SUITE 1820, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2003-01-15 2021-01-14 Address 145 W. 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-15 2021-01-14 Address 145 W. 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-01-02 2003-01-15 Address 145 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060447 2021-01-14 BIENNIAL STATEMENT 2021-01-01
130109007014 2013-01-09 BIENNIAL STATEMENT 2013-01-01
090522002092 2009-05-22 BIENNIAL STATEMENT 2009-01-01
070213002698 2007-02-13 BIENNIAL STATEMENT 2007-01-01
030115002794 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010102000758 2001-01-02 APPLICATION OF AUTHORITY 2001-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8190077109 2020-04-15 0202 PPP 1270 AVE OF THE AMERICAS STE 1820, NEW YORK, NY, 10020
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91170
Loan Approval Amount (current) 91170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92371.22
Forgiveness Paid Date 2021-08-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0351829 DENTAL RECYCLING NORTH AMERICA, INC. - EA55Q7CMG5J3 1270 AVENUE OF AMERICAS STE 1820, NEW YORK, NY, 10020-
Capabilities Statement Link -
Phone Number 212-218-3186
Fax Number 866-317-0853
E-mail Address customerservice@drna.com
WWW Page http://www.drna.com
E-Commerce Website -
Contact Person ADRIAN ALI
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 3D0W0
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State