Search icon

RECYCLING SERVICES INTERNATIONAL, L.L.C.

Company Details

Name: RECYCLING SERVICES INTERNATIONAL, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2906951
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 20 ROOSEVELT BLVD., COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 ROOSEVELT BLVD., COHOES, NY, United States, 12047

Filings

Filing Number Date Filed Type Effective Date
190725002036 2019-07-25 BIENNIAL STATEMENT 2019-05-01
130509002402 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110524002400 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090427002699 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070427002257 2007-04-27 BIENNIAL STATEMENT 2007-05-01
050602002197 2005-06-02 BIENNIAL STATEMENT 2005-05-01
030515000386 2003-05-15 ARTICLES OF ORGANIZATION 2003-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696177708 2020-05-01 0248 PPP 20 Roosevelt Blvd, Cohoes, NY, 12047
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30987.5
Loan Approval Amount (current) 30987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31346.62
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State