Search icon

AMERICAN RECYCLING MANAGEMENT, LLC

Company Details

Name: AMERICAN RECYCLING MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2713898
ZIP code: 11433
County: New York
Place of Formation: New York
Address: ATTN: CHRIS HEIN, 172-33 DOUGLAS AVE, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-739-2301

Agent

Name Role Address
CHRIS HEIN Agent 172-33 DOUGLAS AVE., JAMAICA, NY, 11433

DOS Process Agent

Name Role Address
AMERICAN RECYCLING MANAGEMENT LLC DOS Process Agent ATTN: CHRIS HEIN, 172-33 DOUGLAS AVE, JAMAICA, NY, United States, 11433

Licenses

Number Type Date Description
BIC-1621 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1621

Permits

Number Date End date Type Address
M162025108A53 2025-04-18 2025-04-23 COMMERCIAL REFUSE CONTAINER RIVERSIDE BOULEVARD, MANHATTAN, FROM STREET WEST 66 STREET TO STREET WEST 67 STREET
Q162025108A32 2025-04-18 2025-04-24 COMMERCIAL REFUSE CONTAINER CATALPA AVENUE, QUEENS, FROM STREET 60 LANE TO STREET FRESH POND ROAD
M162025107A36 2025-04-17 2025-04-23 COMMERCIAL REFUSE CONTAINER WEST 143 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
B162025107A40 2025-04-17 2025-04-21 COMMERCIAL REFUSE CONTAINER ASHFORD STREET, BROOKLYN, FROM STREET ARLINGTON AVENUE TO STREET RIDGEWOOD AVENUE
Q162025107A17 2025-04-17 2025-04-21 COMMERCIAL REFUSE CONTAINER CRITICAL STS FRANCIS LEWIS BOULEVARD, QUEENS, FROM STREET 90 AVENUE TO STREET 93 AVENUE
Q162025105A36 2025-04-15 2025-04-20 COMMERCIAL REFUSE CONTAINER CATALPA AVENUE, QUEENS, FROM STREET 60 LANE TO STREET FRESH POND ROAD
Q162025104A55 2025-04-14 2025-04-18 COMMERCIAL REFUSE CONTAINER 143 STREET, QUEENS, FROM STREET 119 ROAD TO STREET 120 AVENUE
M162025101A73 2025-04-11 2025-04-18 COMMERCIAL REFUSE CONTAINER RIVERSIDE BOULEVARD, MANHATTAN, FROM STREET WEST 66 STREET TO STREET WEST 67 STREET
Q162025101A49 2025-04-11 2025-04-15 COMMERCIAL REFUSE CONTAINER CATALPA AVENUE, QUEENS, FROM STREET 60 LANE TO STREET FRESH POND ROAD
Q162025100A37 2025-04-10 2025-04-14 COMMERCIAL REFUSE CONTAINER CRITICAL STS METROPOLITAN AVENUE, QUEENS, FROM STREET SELFRIDGE STREET TO STREET TROTTING COURSE LANE

History

Start date End date Type Value
2012-11-28 2024-02-13 Address 172-33 DOUGLAS AVE., JAMAICA, NY, 11433, USA (Type of address: Registered Agent)
2012-11-28 2024-02-13 Address ATTN: CHRIS HEIN, 172-33 DOUGLAS AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2012-02-06 2012-11-28 Address ATTN RANDY M MASTRO, 200 PARK AVE 48TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2006-01-03 2012-02-06 Address ATTN RANDY MASTRO, 200 PARK AVE 47TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2002-01-02 2006-01-03 Address C/O LAWRENCE B. SCHLYEN, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003123 2024-02-13 BIENNIAL STATEMENT 2024-02-13
221129003079 2022-11-29 BIENNIAL STATEMENT 2022-01-01
211216001009 2021-12-16 BIENNIAL STATEMENT 2021-12-16
140314002398 2014-03-14 BIENNIAL STATEMENT 2014-01-01
121128000431 2012-11-28 CERTIFICATE OF CHANGE 2012-11-28
120206002424 2012-02-06 BIENNIAL STATEMENT 2012-01-01
080131002041 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060103002777 2006-01-03 BIENNIAL STATEMENT 2006-01-01
031120000162 2003-11-20 AFFIDAVIT OF PUBLICATION 2003-11-20
031120000159 2003-11-20 AFFIDAVIT OF PUBLICATION 2003-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data QUEENS BOULEVARD, FROM STREET 62 AVENUE TO STREET 62 DRIVE No data Street Construction Inspections: Active Department of Transportation No container in front.
2025-02-21 No data WEST 66 STREET, FROM STREET FREEDOM PLACE TO STREET RIVERSIDE BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation comm. container placed on r/w w/o a permit.
2025-01-27 No data WEST 66 STREET, FROM STREET FREEDOM PLACE TO STREET RIVERSIDE BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation container placed at incorrect location.
2025-01-17 No data 29 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation This container not on site. Different container in its place with active permit.
2024-11-13 No data 142 STREET, FROM STREET 109 AVENUE TO STREET GLASSBORO AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation container found on roadway
2024-10-12 No data 188 STREET, FROM STREET MIDLAND PARKWAY TO STREET RADNOR ROAD No data Street Construction Inspections: Active Department of Transportation COMMERCIAL REFUSE CONTAINER PLACED ON THE ROADWAY
2024-09-28 No data 65 AVENUE, FROM STREET 108 STREET TO STREET 110 STREET No data Street Construction Inspections: Post-Audit Department of Transportation permit expired
2024-09-21 No data 188 STREET, FROM STREET MIDLAND PARKWAY TO STREET RADNOR ROAD No data Street Construction Inspections: Active Department of Transportation Permit check. Container stored on roadway
2024-07-01 No data EAST 7 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Active Department of Transportation I observed the above respondent with a refuse container stored in the parking lane Respondent failed to mark all 4 sides with high intensity reflective paint, reflectors, or other markings capable of producing a warning glow.
2024-06-25 No data EAST 7 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Active Department of Transportation Container in compliance.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227026 Office of Administrative Trials and Hearings Issued Settled 2023-06-27 2500 2024-04-17 An applicant for a license or a licensee must notify the Commission within ten (10) business days of any material change as defined in 17 RCNY ? 1-01 in the information submitted in an application or disclosure form submitted, pursuant to this chapter.
TWC-218823 Office of Administrative Trials and Hearings Issued Settled 2019-08-16 1000 2020-09-16 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-214870 Office of Administrative Trials and Hearings Issued Settled 2017-06-13 2500 2017-07-03 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1085908406 2021-02-01 0202 PPS 17233 Douglas Ave, Jamaica, NY, 11433-1222
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672922
Loan Approval Amount (current) 672922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1222
Project Congressional District NY-05
Number of Employees 38
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 678380.15
Forgiveness Paid Date 2021-11-24
3423537104 2020-04-11 0202 PPP 172-33 DOUGLAS AVENUE, JAMAICA, NY, 11433-1133
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695770
Loan Approval Amount (current) 695770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1133
Project Congressional District NY-05
Number of Employees 34
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 704583.09
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State