Search icon

ACID WASTE MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACID WASTE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2002 (23 years ago)
Entity Number: 2845733
ZIP code: 10523
County: Richmond
Place of Formation: New York
Address: 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
FRANK J. ROSSI Chief Executive Officer 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, United States, 10523

Unique Entity ID

CAGE Code:
5H6S4
UEI Expiration Date:
2020-06-20

Business Information

Activation Date:
2019-04-22
Initial Registration Date:
2009-05-27

Commercial and government entity program

CAGE number:
5H6S4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-23
CAGE Expiration:
2024-04-22

Contact Information

POC:
JOHN SORICELLI
Corporate URL:
https://acidwastemanagement.com

Form 5500 Series

Employer Identification Number (EIN):
030496437
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-09 2014-12-01 Address 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2005-10-12 2007-01-09 Address 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-10-12 Address 345 WALNUT STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207062201 2020-12-07 BIENNIAL STATEMENT 2020-12-01
141201006463 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121226006149 2012-12-26 BIENNIAL STATEMENT 2012-12-01
111220000734 2011-12-20 ANNULMENT OF DISSOLUTION 2011-12-20
DP-2087710 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
202300.00
Total Face Value Of Loan:
202300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-26
Type:
Referral
Address:
630 WEST 168TH STREET, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-29
Type:
Complaint
Address:
371 NORTH AVE., NEW ROCHELLE, NY, 10802
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$202,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$203,380.78
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $202,300

Court Cases

Court Case Summary

Filing Date:
2010-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE INTERNATIONAL
Party Role:
Plaintiff
Party Name:
ACID WASTE MANAGEMENT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE INTERNATIONAL
Party Role:
Plaintiff
Party Name:
ACID WASTE MANAGEMENT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State