Search icon

AMERICAN RECYCLING MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN RECYCLING MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2002 (24 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
B162025199A74 2025-07-18 2025-07-23 COMMERCIAL REFUSE CONTAINER EMERSON PLACE, BROOKLYN, FROM STREET BEND TO STREET CLASSON AVENUE
M162025199A40 2025-07-18 2025-07-25 COMMERCIAL REFUSE CONTAINER CRITICAL STS CROSBY STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET EAST HOUSTON STREET
B162025198A25 2025-07-17 2025-07-22 COMMERCIAL REFUSE CONTAINER LORIMER STREET, BROOKLYN, FROM STREET AINSLIE STREET TO STREET DEVOE STREET
Q162025198A21 2025-07-17 2025-07-21 COMMERCIAL REFUSE CONTAINER CRITICAL STS SPENCER AVENUE, QUEENS, FROM STREET 218 PLACE TO STREET 219 STREET
Q162025197A31 2025-07-16 2025-07-20 COMMERCIAL REFUSE CONTAINER 192 STREET, QUEENS, FROM STREET 71 CIRCLE TO STREET 75 AVENUE

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

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232146 Office of Administrative Trials and Hearings Issued Early Settlement 2025-06-23 1750 No data All licensees shall at all times comply with all the laws, rules and regulations of Federal, State and local governmental authorities having jurisdiction over any of the licensees' activities, including, but not limited to, rules and regulations of the Department of Environmental Protection, the Department of Health, the Department of Sanitation and the Department of Transportation concerning environmental, safety and health standards, including but not limited to traffic safety, or relating to the collection, removal, transportation or disposal of trade waste in a safe manner, vehicle specifications, sanitary requirements, or the handling, transport, receipt, transfer or disposal of trade waste, regulated medical waste or waste containing asbestos or other hazardous, toxic or dangerous material. Failure to comply with these laws, rules or regulations shall be grounds for suspension and/or revocation of the license pursuant to Section 16-513 of the Code or refusal to issue a license pursuant to Section 16-509 of the Code and, in addition to any other penalty provided by law, the imposition of penalties pursuant to 17 RCNY ? 1-04.
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

USAspending Awards / Financial Assistance

Date:
2021-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1850000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-01
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:
672922.00
Total Face Value Of Loan:
672922.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$672,922
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$672,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$678,380.15
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $672,920
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$695,770
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$695,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$704,583.09
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $695,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State