Search icon

PHOENIX METAL RECYCLING, INC.

Company Details

Name: PHOENIX METAL RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2004 (21 years ago)
Entity Number: 3089708
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 31 EASTVIEW ROAD, LATHAM, NY, United States, 12110
Address: 295 FIRST STREET, TROY, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM GRADWICK Chief Executive Officer 295 FIRST ST, TROY, NY, United States, 12110

DOS Process Agent

Name Role Address
PHOENIX METAL RECYCLING, INC. DOS Process Agent 295 FIRST STREET, TROY, NY, United States, 12110

History

Start date End date Type Value
2019-01-30 2020-08-12 Address 295 FIRST ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2010-10-05 2019-01-30 Address 31 EASTVIEW ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2008-08-15 2020-08-12 Address 295 FIRST STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2006-09-19 2010-10-05 Address 31 EASTVIEW RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2006-09-19 2010-10-05 Address 31 EASTVIEW RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2004-08-12 2008-08-15 Address 31 EASTVIEW ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060073 2020-08-12 BIENNIAL STATEMENT 2020-08-01
190130060004 2019-01-30 BIENNIAL STATEMENT 2018-08-01
140903006473 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120821002780 2012-08-21 BIENNIAL STATEMENT 2012-08-01
101005002036 2010-10-05 BIENNIAL STATEMENT 2010-08-01
080815002860 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060919002050 2006-09-19 BIENNIAL STATEMENT 2006-08-01
040812000281 2004-08-12 CERTIFICATE OF INCORPORATION 2004-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8076027210 2020-04-28 0248 PPP 31 Eastview Dr, Latham, NY, 12110-5238
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-5238
Project Congressional District NY-20
Number of Employees 2
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8076.49
Forgiveness Paid Date 2021-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1561412 Intrastate Non-Hazmat 2025-02-24 3500 2024 1 1 Auth. For Hire
Legal Name PHOENIX METAL RECYCLING INC
DBA Name -
Physical Address 31 EASTVIEW RD, LATHAM, NY, 12110, US
Mailing Address 31 EASTVIEW RD, LATHAM, NY, 12110, US
Phone (518) 598-6965
Fax -
E-mail WILLIAM72765@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State