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

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

Links between entities

Type:
Headquarter of
Company Number:
0806032
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1285154.82
Total Face Value Of Loan:
1285154.82

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1285154.82
Current Approval Amount:
1285154.82
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1295186.17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State