Search icon

TWIN VILLAGE RECYCLING, INC.

Company Details

Name: TWIN VILLAGE RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2001 (24 years ago)
Entity Number: 2682232
ZIP code: 14043
County: Erie
Place of Formation: New York
Principal Address: 4153 BROADWAY, DEPEW, NY, United States, 14043
Address: 4153 Broadway, Depew, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS MARCEZIN Chief Executive Officer 4119 BROADWAY, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4153 Broadway, Depew, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
161611553
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 4119 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2004-08-24 2023-09-22 Address 4119 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2001-09-21 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-21 2023-09-22 Address 4153 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922003072 2023-09-22 BIENNIAL STATEMENT 2023-09-01
210908000746 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190903062365 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006365 2017-09-07 BIENNIAL STATEMENT 2017-09-01
130906006292 2013-09-06 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
377437.37
Total Face Value Of Loan:
377437.37
Date:
2020-06-10
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:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
363600.00
Total Face Value Of Loan:
363600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-06
Type:
Monitoring
Address:
4153 BROADWAY, DEPEW, NY, 14043
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-04-14
Type:
Planned
Address:
4153 BROADWAY, DEPEW, NY, 14043
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377437.37
Current Approval Amount:
377437.37
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
380094.94
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363600
Current Approval Amount:
363600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
366797.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 683-5399
Add Date:
2002-04-16
Operation Classification:
Private(Property)
power Units:
15
Drivers:
5
Inspections:
6
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State