Search icon

ADVANCED WASTE SOLUTIONS, INC.

Company Details

Name: ADVANCED WASTE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2002 (23 years ago)
Entity Number: 2807316
ZIP code: 14095
County: Niagara
Place of Formation: New York
Principal Address: MICHAEL J. HERLAN, 519 MILL STREET, LOCKPORT, NY, United States, 14094
Address: PO BOX 904, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 904, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
MICHAEL J. HERLAN Chief Executive Officer 519 MILL STREET, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
223873349
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-27 2006-08-16 Address 519 MILL ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2004-10-27 2006-08-16 Address MICHAEL J HERLAN, 519 MILL ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2002-09-03 2004-10-27 Address 5506 HARTFORD DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902006330 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120919006187 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100923002673 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080903002183 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060816002441 2006-08-16 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528C82086
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9943.33
Base And Exercised Options Value:
9943.33
Base And All Options Value:
9943.33
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-22
Description:
LEGAL AND PROPER DISPOSAL OF WASTE ITEMS, CHEMICAL
Product Or Service Code:
F106: TOXIC SUBSTANCES SUPPORT SERVICES
Procurement Instrument Identifier:
V528C80110
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15937.75
Base And Exercised Options Value:
15937.75
Base And All Options Value:
15937.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-19
Description:
SERVICES FOR THE PROPER REMOVAL AND DISPOSAL OF HA
Product Or Service Code:
S222: WASTE TREATMENT AND STORAGE
Procurement Instrument Identifier:
V528C85060
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2470.00
Base And Exercised Options Value:
2470.00
Base And All Options Value:
2470.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-28
Description:
PROVIDE SAFE AND LAWFUL PACKAGING, TRANSPORTATION
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24755.74
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20118.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State