Search icon

SANITATION REPAIRS INC.

Company Details

Name: SANITATION REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1970 (55 years ago)
Entity Number: 289430
ZIP code: 11360
County: Kings
Place of Formation: New York
Principal Address: 21449 26TH AVE, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 718-855-6615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANITATION REPAIRS, INC. PENSION PLAN 2023 112211569 2024-09-27 SANITATION REPAIRS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 410 COSTER ST, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing SALVATORE TAGLIAVIA
Valid signature Filed with authorized/valid electronic signature
SANITATION REPAIRS, INC. PENSION PLAN 2022 112211569 2023-09-07 SANITATION REPAIRS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 410 COSTER ST, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing SALVATORE TAGLIAVIA
SANITATION REPAIRS, INC. PENSION PLAN 2021 112211569 2022-09-20 SANITATION REPAIRS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 410 COSTER ST, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing SALVATORE TAGLIAVIA
SANITATION REPAIRS, INC. PENSION PLAN 2020 112211569 2021-09-25 SANITATION REPAIRS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 410 COSTER ST, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-09-25
Name of individual signing SALVATORE TAGLIAVIA
SANITATION REPAIRS, INC. PENSION PLAN 2019 112211569 2020-09-29 SANITATION REPAIRS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 410 COSTER ST, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing SALVATORE TAGLIAVIA
SANITATION REPAIRS, INC. PENSION PLAN 2018 112211569 2019-10-01 SANITATION REPAIRS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 234 BUTLER STREET, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing SALVATORE TAGLIAVIA
SANITATION REPAIRS, INC. PENSION PLAN 2017 112211569 2018-09-18 SANITATION REPAIRS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 234 BUTLER STREET, BROOKLYN, NY, 11217

Plan administrator’s name and address

Administrator’s EIN 112211569
Plan administrator’s name SANITATION REPAIRS, INC.
Plan administrator’s address 234 BUTLER STREET, BROOKLYN, NY, 11217
Administrator’s telephone number 7188556615

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing SALVATORE TAGLIAVIA
SANITATION REPAIRS, INC. PENSION PLAN 2016 112211569 2017-06-15 SANITATION REPAIRS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 234 BUTLER STREET, BROOKLYN, NY, 11217

Plan administrator’s name and address

Administrator’s EIN 112211569
Plan administrator’s name SANITATION REPAIRS, INC.
Plan administrator’s address 234 BUTLER STREET, BROOKLYN, NY, 11217
Administrator’s telephone number 7188556615

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing SALVATORE TAGLIAVIA
SANITATION REPAIRS, INC. PENSION PLAN 2015 112211569 2016-06-29 SANITATION REPAIRS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 234 BUTLER STREET, BROOKLYN, NY, 11217

Plan administrator’s name and address

Administrator’s EIN 112211569
Plan administrator’s name SANITATION REPAIRS, INC.
Plan administrator’s address 234 BUTLER STREET, BROOKLYN, NY, 11217
Administrator’s telephone number 7188556615

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing SALVATORE TAGLIAVIA
SANITATION REPAIRS, INC. PENSION PLAN 2014 112211569 2015-10-13 SANITATION REPAIRS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 541990
Sponsor’s telephone number 7188856615
Plan sponsor’s address 234 BUTLER STREET, BROOKLYN, NY, 11217

Plan administrator’s name and address

Administrator’s EIN 112211569
Plan administrator’s name SANITATION REPAIRS, INC.
Plan administrator’s address 234 BUTLER STREET, BROOKLYN, NY, 11217
Administrator’s telephone number 7188556615

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing SALVATORE TAGLIAVIA

Chief Executive Officer

Name Role Address
SALVATORE TAGLIAVIA Chief Executive Officer 21449 26TH AVE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
SANITATION REPAIRS INC. DOS Process Agent 21449 26TH AVE, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
0817759-DCA Active Business 2003-05-22 2025-07-31

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 410 COSTER ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 21449 26TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-02-28 Address 410 COSTER ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
2023-09-27 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 410 COSTER ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-02-28 Address 410 COSTER ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2020-02-04 2023-09-27 Address 410 COSTER ST, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000088 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230927001693 2023-09-27 BIENNIAL STATEMENT 2022-02-01
200204060030 2020-02-04 BIENNIAL STATEMENT 2020-02-01
181211006430 2018-12-11 BIENNIAL STATEMENT 2018-02-01
140407002049 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120410002739 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100224002892 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080219002497 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060404002055 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040211002831 2004-02-11 BIENNIAL STATEMENT 2004-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 410 COSTER ST, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-02 No data 410 COSTER ST, Bronx, BRONX, NY, 10474 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-07 No data 410 COSTER ST, Bronx, BRONX, NY, 10474 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-15 No data 234 BUTLER ST, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 234 BUTLER ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 234 BUTLER ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-18 No data 234 BUTLER ST, Brooklyn, BROOKLYN, NY, 11217 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649078 RENEWAL INVOICED 2023-05-23 600 Secondhand Dealer Auto License Renewal Fee
3338087 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3049974 RENEWAL INVOICED 2019-06-24 600 Secondhand Dealer Auto License Renewal Fee
2649668 RENEWAL INVOICED 2017-07-31 600 Secondhand Dealer Auto License Renewal Fee
2097119 RENEWAL INVOICED 2015-06-04 600 Secondhand Dealer Auto License Renewal Fee
1328000 RENEWAL INVOICED 2013-06-14 600 Secondhand Dealer Auto License Renewal Fee
1328001 RENEWAL INVOICED 2011-05-24 600 Secondhand Dealer Auto License Renewal Fee
1328002 RENEWAL INVOICED 2009-06-12 600 Secondhand Dealer Auto License Renewal Fee
1328003 RENEWAL INVOICED 2007-06-02 600 Secondhand Dealer Auto License Renewal Fee
1328004 RENEWAL INVOICED 2005-06-08 600 Secondhand Dealer Auto License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6286717302 2020-04-30 0202 PPP 410 COSTER STREET, BRONX, NY, 10474
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83361.67
Forgiveness Paid Date 2021-05-13
4629948410 2021-02-06 0202 PPS 410 COSTER STREET, BRONX, NY, 10474
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86112
Loan Approval Amount (current) 86112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474
Project Congressional District NY-15
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86623.89
Forgiveness Paid Date 2021-09-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State