Search icon

B.J. RECYCLING, INC.

Company Details

Name: B.J. RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2005 (20 years ago)
Entity Number: 3250582
ZIP code: 14141
County: Erie
Place of Formation: New York
Principal Address: 101 WAVERLY ST, SPRINGVILLE, NY, United States, 14141
Address: 213 N. BUFFALO STREET, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 N. BUFFALO STREET, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
JAMES BRADDOCK Chief Executive Officer 213 N BUFFALO ST, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2005-08-31 2006-01-24 Address 22 WEST MAIN ST PO BOX 375, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918002160 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110830002709 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090828002142 2009-08-28 BIENNIAL STATEMENT 2009-08-01
071102002759 2007-11-02 BIENNIAL STATEMENT 2007-08-01
060124000787 2006-01-24 CERTIFICATE OF CHANGE 2006-01-24

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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25302.05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State