Search icon

CITY CARTING OF WESTCHESTER, INC.

Headquarter

Company Details

Name: CITY CARTING OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910999
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: P.O. BOX 339, CONTROLLER, NY, United States, 10710
Principal Address: 211 SOUTH RIDGE STREET, RYEBROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CITY CARTING OF WESTCHESTER, INC., CONNECTICUT 0806032 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT G OXER Chief Executive Officer 166 PEAR TREE POINT RD, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
CITY CARTING OF WESTCHESTER, INC. DOS Process Agent P.O. BOX 339, CONTROLLER, NY, United States, 10710

History

Start date End date Type Value
2023-06-28 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-28 2021-05-03 Address P.O. BOX 339, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2017-05-04 2019-05-28 Address 135 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2017-05-04 2019-05-28 Address PO BOX 339, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2007-06-06 2017-05-04 Address 8 VIADUCT RD, STAMFORD, CT, 06907, USA (Type of address: Principal Executive Office)
2007-06-06 2017-05-04 Address PO BOX 17250, STAMFORD, CT, 06907, USA (Type of address: Service of Process)
2005-06-29 2007-06-06 Address 270 FROGTOWN RD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2005-06-29 2007-06-06 Address 61 TAYLOR REED PLACE, STAMFORD, CT, 06906, USA (Type of address: Principal Executive Office)
2003-05-23 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-23 2007-06-06 Address 84 BUSINESS PARK DRIVE, SUITE 200, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062235 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190528060071 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170504006645 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150508006014 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130506006543 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516003311 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090707003048 2009-07-07 BIENNIAL STATEMENT 2009-05-01
070606002564 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050629002682 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030523000865 2003-05-23 CERTIFICATE OF INCORPORATION 2003-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656567200 2020-04-27 0202 PPP 211 South Ridge St. STE 1R, Rye Brook, NY, 10573-3433
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1285154.82
Loan Approval Amount (current) 1285154.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-3433
Project Congressional District NY-16
Number of Employees 84
NAICS code 562119
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1295186.17
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State