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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2023 161611553 2024-03-15 TWIN VILLAGE RECYCLING, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address 4153 BROADWAY, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2024-03-15
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2024-03-15
Name of individual signing YELENA OSEPCHUGOVA
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2022 161611553 2023-07-07 TWIN VILLAGE RECYCLING, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address 4153 BROADWAY, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2023-07-07
Name of individual signing YELENA OSEPCHUGOVA
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2021 161611553 2022-03-31 TWIN VILLAGE RECYCLING, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address 4153 BROADWAY, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2022-03-31
Name of individual signing YELENA OSEPCHUGOVA
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2020 161611553 2021-03-07 TWIN VILLAGE RECYCLING, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address P. O. BOX 433, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2021-03-07
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2021-03-07
Name of individual signing YELENA OSEPCHUGOVA
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2019 161611553 2020-03-27 TWIN VILLAGE RECYCLING, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address P. O. BOX 433, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2020-03-27
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2020-03-27
Name of individual signing YELENA OSEPCHUGOVA
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2018 161611553 2019-02-14 TWIN VILLAGE RECYCLING, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address P. O. BOX 433, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2019-02-14
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2019-02-14
Name of individual signing YELENA OSEPCHUGOVA
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2017 161611553 2018-03-16 TWIN VILLAGE RECYCLING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address P. O. BOX 433, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2018-03-16
Name of individual signing YELENA OSEPCHUGOVA
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2016 161611553 2017-07-14 TWIN VILLAGE RECYCLING, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address P. O. BOX 433, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing YELENA OSEPCHUGOVA
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2015 161611553 2016-03-18 TWIN VILLAGE RECYCLING, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address P. O. BOX 433, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2016-03-18
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2016-03-18
Name of individual signing YELENA OSEPCHUGOVA
TWIN VILLAGE RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2014 161611553 2015-03-11 TWIN VILLAGE RECYCLING, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 7166835373
Plan sponsor’s address P. O. BOX 433, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2015-03-11
Name of individual signing YELENA OSEPCHUGOVA
Role Employer/plan sponsor
Date 2015-03-11
Name of individual signing YELENA OSEPCHUGOVA

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

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
110916003331 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090828002522 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070926002588 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051102002604 2005-11-02 BIENNIAL STATEMENT 2005-09-01
040824002479 2004-08-24 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313591992 0213600 2009-08-06 4153 BROADWAY, DEPEW, NY, 14043
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2009-08-06
Case Closed 2009-08-06

Related Activity

Type Inspection
Activity Nr 313097032
313097032 0213600 2009-04-14 4153 BROADWAY, DEPEW, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-04-24
Emphasis L: HHHT50
Case Closed 2010-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 2009-05-20
Abatement Due Date 2009-12-09
Current Penalty 800.0
Initial Penalty 2500.0
Contest Date 2009-06-17
Final Order 2009-09-09
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-05-20
Abatement Due Date 2009-06-22
Contest Date 2009-06-17
Final Order 2009-09-09
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 2009-05-20
Abatement Due Date 2009-06-08
Contest Date 2009-06-17
Final Order 2009-09-09
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Current Penalty 320.0
Initial Penalty 1000.0
Contest Date 2009-06-17
Final Order 2009-09-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2009-05-20
Abatement Due Date 2009-06-22
Current Penalty 320.0
Initial Penalty 1000.0
Contest Date 2009-06-17
Final Order 2009-09-09
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Current Penalty 320.0
Initial Penalty 1000.0
Contest Date 2009-06-17
Final Order 2009-09-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Contest Date 2009-06-17
Final Order 2009-09-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Current Penalty 240.0
Initial Penalty 750.0
Contest Date 2009-06-17
Final Order 2009-09-09
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-05-20
Abatement Due Date 2009-06-08
Contest Date 2009-06-17
Final Order 2009-09-09
Nr Instances 2
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473988402 2021-02-10 0296 PPS 4153 Broadway, Depew, NY, 14043-2903
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377437.37
Loan Approval Amount (current) 377437.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-2903
Project Congressional District NY-26
Number of Employees 38
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 380094.94
Forgiveness Paid Date 2021-10-27
2122017103 2020-04-10 0296 PPP PO Box 433 po box 433, Depew, NY, 14043-0433
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363600
Loan Approval Amount (current) 363600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-0433
Project Congressional District NY-26
Number of Employees 38
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 366797.69
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1019991 Interstate 2025-01-15 143104 2024 15 5 Private(Property)
Legal Name TWIN VILLAGE RECYCLING INC
DBA Name -
Physical Address 4153 BROADWAY, DEPEW, NY, 14043, US
Mailing Address PO BOX 433, DEPEW, NY, 14043, US
Phone (716) 683-5373
Fax (716) 683-5399
E-mail TVR433@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 5
Vehicle Maintenance BASIC Roadside Performance measure value 4.5
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .93
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPE3080049
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KENWORTH
License plate of the main unit 11052PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKWD40X74J065872
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MAC TRAILE
License plate of the secondary unit CG79271
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5MADN4024NC065363
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT3080014
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KENWORTH M
License plate of the main unit 32498PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKDDU0X36J145745
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MACK TRAIL
License plate of the secondary unit CG79271
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5MADN4024NC065363
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPA0360560
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 22028MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDXBTX53J704581
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-10
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-10
Code of the violation 39345B2B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Air Brake - Hose/tubing damaged or not secured
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-10
Code of the violation 39311A1CSLRR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Conspicuity Systems - Truck tractor lower rear retro reflective sheeting missing on vehicle manufactured on or after July 1 1997
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-10
Code of the violation 3922SLLMF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Wheel (mud) flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-17
Code of the violation 3922SLLS3
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State