Search icon

ARROW SCRAP CORP.

Company Details

Name: ARROW SCRAP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787026
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1120 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K8ACKFNCN258 2024-03-01 1120 LINCOLN AVE, HOLBROOK, NY, 11741, 2260, USA 1120 LINCOLN AVE, HOLBROOK, NY, 11741, 2260, USA

Business Information

URL http://www.arrowscrap.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-03-06
Initial Registration Date 2012-02-01
Entity Start Date 2002-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423690, 423930, 541620, 562112, 562211, 562219, 562920
Product and Service Codes 6640, 9510, 9515, 9540, 9545, 9650, 9660, 9670, 9680, E1BG, E1BZ, E1DB, E1GD, E1HA, E1HB, E1HZ, P100, P200, P300, P400, P500, P999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DON GALINDO
Role CEO
Address 1120 LINCOLN AVE, HOLBROOK, NY, 11741, 2441, USA
Government Business
Title PRIMARY POC
Name DON GALINDO
Role CEO
Address 1120 LINCOLN AVE, HOLBROOK, NY, 11741, 2441, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
NIR SHALIT Chief Executive Officer 1120 LINCOLN AVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 LINCOLN AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1120 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 15 BROADLAWN AVE, KINGS POINT, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-19 2024-12-18 Address 15 BROADLAWN AVE, KINGS POINT, NY, 11361, USA (Type of address: Chief Executive Officer)
2004-10-04 2010-07-19 Address 1627 STRAIGHT PATH, WHEATLEY HEIGTHS, NY, 11798, USA (Type of address: Chief Executive Officer)
2004-10-04 2024-12-18 Address 1627 STRAIGHT PATH, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001490 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221026003240 2022-10-26 BIENNIAL STATEMENT 2022-07-01
100719002101 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080716002513 2008-07-16 BIENNIAL STATEMENT 2008-07-01
041004002197 2004-10-04 BIENNIAL STATEMENT 2004-07-01
020709000062 2002-07-09 CERTIFICATE OF INCORPORATION 2002-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6171807708 2020-05-01 0235 PPP 83 KEAN ST, WEST BABYLON, NY, 11704-1208
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239092
Loan Approval Amount (current) 239092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1208
Project Congressional District NY-02
Number of Employees 25
NAICS code 561910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240939.23
Forgiveness Paid Date 2021-02-12
6122738406 2021-02-10 0235 PPS 83 Kean St, West Babylon, NY, 11704-1208
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239092
Loan Approval Amount (current) 239092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1208
Project Congressional District NY-02
Number of Employees 23
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240788.57
Forgiveness Paid Date 2021-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1622131 ARROW SCRAP CORP. - K8ACKFNCN258 1120 LINCOLN AVE, HOLBROOK, NY, 11741-2260
Capabilities Statement Link -
Phone Number 631-319-1910
Fax Number -
E-mail Address don@arrowscrap.com
WWW Page http://www.arrowscrap.com
E-Commerce Website -
Contact Person DON GALINDO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6N5S8
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Founded by veterans of the scrap metal recycling industry, Arrow Scrap was established in 2002 as a family-owned and operated recycling company. Now with two locations in West Babylon and Holbrook, NY, Arrow has grown to better serve the recycling needs of our local customers and beyond. Our aim is to recycle all scrap and electronic waste securely and responsibly, ensuring no recyclable waste is brought into landfills. Our on-site technology allows us to recycle materials in the most ecological, secure, and efficient manner.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords scrap metal, recycling, e-waste, data destruction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert Galindo
Role (no title given)
Name Arnon Shalit
Role (no title given)

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423930
NAICS Code's Description Recyclable Material Merchant Wholesalers
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 562112
NAICS Code's Description Hazardous Waste Collection
Buy Green Yes
Code 562211
NAICS Code's Description Hazardous Waste Treatment and Disposal
Buy Green Yes
Code 562219
NAICS Code's Description Other Nonhazardous Waste Treatment and Disposal
Buy Green Yes
Code 562920
NAICS Code's Description Materials Recovery Facilities
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1238243 Interstate 2024-11-14 120 2023 12 4 Private(Property)
Legal Name ARROW SCRAP CORP
DBA Name ARROW METAL & E-WASTE RECYLING
Physical Address 83 KEAN STREET, WEST BABYLON, NY, 11704, US
Mailing Address 1120 LINCOLN AVENUE, HOLBROOK, NY, 11741, US
Phone (631) 319-1910
Fax (631) 491-3067
E-mail ROB@ARROWSCRAP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .75
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 5.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
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 2
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 0

Inspections

Unique report number of the inspection D012101446
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-13
ID that indicates the level of inspection Full
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 STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 42563MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDC45HU22501
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 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L08003149
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 MACK
License plate of the main unit 32905PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1M1AN07Y0CM011255
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CG34596
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1J9AH4523E1070158
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-13
Code of the violation 39355D1B
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 - ABS malfunction lamp defective on truck-tractor manufactured on or after March 1 1997 and each single unit CMV on or after 1998.
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-13
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
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 Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-10-06
Code of the violation 3939
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-10-06
Code of the violation 39355E
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 1
The description of a violation No or Defective ABS Malfunction Indicator Lamp for trailer manufactured after 03/01/1998
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-10-06
Code of the violation 39355D3
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 1
The description of a violation No or Defective ABS Malfunction Indicator for towed vehicles on vehicles manufactured after February 2001
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY4002272400
Sequence number for each vehicle involved in a crash 6
The date a incident occurred 2023-10-06
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition Other
Description of the light condition Daylight
Vehicle Identification number (VIN) 1M1AN07Y0CM011255
Vehicle license number 32905PF
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002752 Fair Labor Standards Act 2020-06-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-06-21
Termination Date 2020-12-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name MATUTE
Role Plaintiff
Name ARROW SCRAP CORP.
Role Defendant
2407832 Other Contract Actions 2024-11-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 221000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-11
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name ARROW SCRAP CORP.
Role Plaintiff
Name SPURA SCRAP M RECYCLING, L
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State