Search icon

ALL RECYCLING LLC

Company Details

Name: ALL RECYCLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925040
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 110 MILL STREET, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 MILL STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2005-05-25 2023-08-29 Address 110 MILL ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2003-06-30 2005-05-25 Address 101 MILL STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829001942 2023-08-29 BIENNIAL STATEMENT 2023-06-01
220811002548 2022-08-11 BIENNIAL STATEMENT 2021-06-01
180710006345 2018-07-10 BIENNIAL STATEMENT 2017-06-01
150602006984 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606007238 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31567
Current Approval Amount:
31567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31757.28
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8554.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 562-7530
Add Date:
2005-03-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State