Name: | ALLCITY RECYCLING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2005 (19 years ago) |
Entity Number: | 3280488 |
ZIP code: | 10454 |
County: | Westchester |
Place of Formation: | New York |
Address: | 850 EAST 133RD ST, BRONX, NY, United States, 10454 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLCITY RECYCLING LLC 401 K PROFIT SHARING PLAN TRUST | 2016 | 830440562 | 2018-11-05 | ALLCITY RECYCLING LLC | 12 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ALLCITY RECYCLING LLC 401 K PROFIT SHARING PLAN TRUST | 2015 | 830440562 | 2016-05-18 | ALLCITY RECYCLING LLC | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-05-18 |
Name of individual signing | CHRISTOPHER TODINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423930 |
Sponsor’s telephone number | 3478109984 |
Plan sponsor’s address | 850 E133RD ST, BRONX, NY, 10454 |
Signature of
Role | Plan administrator |
Date | 2015-10-08 |
Name of individual signing | JONATHAN NAST |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423930 |
Sponsor’s telephone number | 3478109984 |
Plan sponsor’s address | 850 E133RD ST, BRONX, NY, 10454 |
Signature of
Role | Plan administrator |
Date | 2014-07-06 |
Name of individual signing | CHRISTOPHER TODINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423930 |
Sponsor’s telephone number | 3478109984 |
Plan sponsor’s address | 850 E133RD ST, BRONX, NY, 10454 |
Signature of
Role | Plan administrator |
Date | 2013-09-22 |
Name of individual signing | ALLCITY RECYCLING LLC |
Name | Role | Address |
---|---|---|
ALLCITY RECYCLING, LLC | DOS Process Agent | 850 EAST 133RD ST, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-11-01 | Address | 850 EAST 133RD ST, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2019-12-16 | 2023-10-31 | Address | 850 EAST 133RD ST, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2005-11-14 | 2019-12-16 | Address | 467 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034313 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
231031000193 | 2023-10-31 | BIENNIAL STATEMENT | 2021-11-01 |
191216060254 | 2019-12-16 | BIENNIAL STATEMENT | 2019-11-01 |
070620000076 | 2007-06-20 | CERTIFICATE OF PUBLICATION | 2007-06-20 |
051114000546 | 2005-11-14 | ARTICLES OF ORGANIZATION | 2005-11-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4908457107 | 2020-04-13 | 0202 | PPP | 850 East 133rd Street, BRONX, NY, 10454-3510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9670598700 | 2021-04-09 | 0202 | PPS | 850 E 133rd St, Bronx, NY, 10454-3510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1986242 | Intrastate Non-Hazmat | 2019-09-20 | 26000 | 2018 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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