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
B162025150A84 2025-05-30 2025-06-07 COMMERCIAL REFUSE CONTAINER LORIMER STREET, BROOKLYN, FROM STREET AINSLIE STREET TO STREET DEVOE STREET
Q162025149A35 2025-05-29 2025-06-03 COMMERCIAL REFUSE CONTAINER CRITICAL STS STEINWAY STREET, QUEENS, FROM STREET 34 AVENUE TO STREET BROADWAY
B162025148A66 2025-05-28 2025-06-02 COMMERCIAL REFUSE CONTAINER LORIMER STREET, BROOKLYN, FROM STREET AINSLIE STREET TO STREET DEVOE STREET
Q162025147A48 2025-05-27 2025-06-01 COMMERCIAL REFUSE CONTAINER 192 STREET, QUEENS, FROM STREET 116 ROAD TO STREET LINDEN BOULEVARD
B162025143A41 2025-05-23 2025-05-28 COMMERCIAL REFUSE CONTAINER LORIMER STREET, BROOKLYN, FROM STREET AINSLIE STREET TO STREET DEVOE STREET

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-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

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
672922
Current Approval Amount:
672922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
678380.15
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
695770
Current Approval Amount:
695770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
704583.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State