Search icon

AMRO CARTING CORP.

Company Details

Name: AMRO CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1970 (55 years ago)
Entity Number: 293825
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 525 HUGHES STREET, NORTHVALE, NJ, United States, 07647
Address: 337 COSTER STREET, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-542-3236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA INCOGNOLI Chief Executive Officer 337 COSTER STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
AMRO CARTING CORP. DOS Process Agent 337 COSTER STREET, BRONX, NY, United States, 10474

Licenses

Number Type Date Description
BIC-61 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-61

Permits

Number Date End date Type Address
M162025079A59 2025-03-20 2025-03-30 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 23 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
X162025056A25 2025-02-25 2025-03-01 COMMERCIAL REFUSE CONTAINER EAST 135 STREET, BRONX, FROM STREET LOCUST AVENUE TO STREET ROSE FEISS BOULEVARD
M162025056A29 2025-02-25 2025-03-01 COMMERCIAL REFUSE CONTAINER EAST 71 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M162025050A25 2025-02-19 2025-02-27 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 23 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
X162025050A16 2025-02-19 2025-02-23 COMMERCIAL REFUSE CONTAINER CRITICAL STS ZEREGA AVENUE, BRONX, FROM STREET DORSEY STREET TO STREET ST RAYMOND AVENUE
X162025050A11 2025-02-19 2025-02-23 COMMERCIAL REFUSE CONTAINER CRITICAL STS ZEREGA AVENUE, BRONX, FROM STREET DORSEY STREET TO STREET ST RAYMOND AVENUE
M162025048A11 2025-02-17 2025-02-22 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 23 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M162025043A05 2025-02-12 2025-02-18 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 23 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M162025035A26 2025-02-04 2025-02-08 COMMERCIAL REFUSE CONTAINER EAST 71 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
X162024353A14 2024-12-18 2024-12-22 COMMERCIAL REFUSE CONTAINER OAK POINT AVENUE, BRONX, FROM STREET CASANOVA STREET TO STREET TIFFANY STREET

History

Start date End date Type Value
2024-11-09 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-01 2020-07-02 Address 337 COSTER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061380 2020-07-02 BIENNIAL STATEMENT 2020-07-01
171211006344 2017-12-11 BIENNIAL STATEMENT 2016-07-01
141015006760 2014-10-15 BIENNIAL STATEMENT 2014-07-01
120801002068 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100723002093 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080714002682 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060621003067 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040825002064 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020621002375 2002-06-21 BIENNIAL STATEMENT 2002-07-01
C299900-2 2001-03-13 ASSUMED NAME LLC INITIAL FILING 2001-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data EAST 71 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2024-12-27 No data OAK POINT AVENUE, FROM STREET CASANOVA STREET TO STREET TIFFANY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Container has been removed
2023-08-18 No data AMSTERDAM AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 133 STREET No data Street Construction Inspections: Active Department of Transportation no container found
2023-08-15 No data EAST 136 STREET, FROM STREET BRUCKNER BOULEVARD TO STREET WILLOW AVENUE No data Street Construction Inspections: Active Department of Transportation container found on roadway
2023-07-27 No data 64 AVENUE, FROM STREET 108 STREET TO STREET YELLOWSTONE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation I observed the respondent with a commercial refuse container marked "Amro Carting Corp."on 64 Avenue between 108 Street and Yellowstone Blvd. without a valid DOT permit. Cited permit expired on 7/11/2022 and used for identification.
2023-07-22 No data CROES AVENUE, FROM STREET GLEASON AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation container in parking lane, researching for updated permit
2023-05-23 No data MORRIS PARK AVENUE, FROM STREET BASSETT AVENUE TO STREET EASTCHESTER ROAD No data Street Construction Inspections: Active Department of Transportation The permittee Amro Carting Corp permit type commercial Refuse Container in compliance with DOT rules and regulations.
2023-02-22 No data CROES AVENUE, FROM STREET GLEASON AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Active Department of Transportation Commercial refuse container in the parking lane.
2023-01-03 No data AMSTERDAM AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 133 STREET No data Street Construction Inspections: Active Department of Transportation Container in compliance in front of 1467.
2022-08-18 No data WEST 59 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation permit expired

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230907 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-15 5000 No data Waste that has been source-separated for recycling by the customer. (i) A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01. (ii) Designated recyclable metal, glass and plastic may be commingled together, but may not be commingled in the same vehicle compartment with designated recyclable paper unless such materials are collected pursuant to single stream collection and recycling as allowed by paragraph (2) of subdivision (c) of this section.
TWC-227957 Office of Administrative Trials and Hearings Issued Settled 2023-11-17 250 2024-07-31 If a container is provided by a licensee, it shall be the responsibility of that licensee to imprint and maintain the licensee's name and license number along with the accurate true measurement of the volume of the container. A licensee shall, at no charge, mark each unmarked container provided by a customer with the name of the owner of the container and the accurate true measurement of the volume of the container.
TWC-225534 Office of Administrative Trials and Hearings Issued Settled 2022-12-29 1425 2023-02-22 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-224217 Office of Administrative Trials and Hearings Issued Settled 2022-06-03 250 2022-10-27 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-223181 Office of Administrative Trials and Hearings Issued Settled 2022-01-22 250 2023-01-30 Failure to mark container with name, license number, or volume measurement of container
TWC-223011 Office of Administrative Trials and Hearings Issued Settled 2021-12-03 250 2023-01-30 Failure to mark container with name, license number, or volume measurement of container
TWC-222519 Office of Administrative Trials and Hearings Issued Settled 2021-09-08 250 2023-01-30 Failure to mark container with name, license number, or volume measurement of container
TWC-222073 Office of Administrative Trials and Hearings Issued Settled 2021-07-06 250 2021-10-21 Failure to mark container with name, license number, or volume measurement of container
TWC-221969 Office of Administrative Trials and Hearings Issued Settled 2021-06-24 250 2021-09-22 Failure to mark container with name, license number, or volume measurement of container
TWC-220864 Office of Administrative Trials and Hearings Issued Settled 2021-02-05 0 No data Failure to mark container with name, license number, or volume measurement of container

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2409247306 2020-04-29 0202 PPP 337 COSTER STREET, BRONX, NY, 10474
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100197
Loan Approval Amount (current) 100197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 13
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102140.55
Forgiveness Paid Date 2022-04-14
5502558310 2021-01-25 0202 PPS 337 Coster St, Bronx, NY, 10474-6813
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121070.8
Loan Approval Amount (current) 121070.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6813
Project Congressional District NY-14
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122546.87
Forgiveness Paid Date 2022-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1117873 Intrastate Non-Hazmat 2025-01-20 1500 2024 5 4 Exempt For Hire
Legal Name AMRO CARTING CORP
DBA Name -
Physical Address 337 COSTER ST, BRONX, NY, 10474, US
Mailing Address 337 COSTER ST, BRONX, NY, 10474, US
Phone (718) 542-3236
Fax (718) 542-3719
E-mail ACCARTING@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 16
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .47
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State