Search icon

SONNY ZITO RECYCLING, INC.

Company Details

Name: SONNY ZITO RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3383200
ZIP code: 10973
County: Orange
Place of Formation: New York
Address: 1815 ROUTE 284, SLATE HILL, NY, United States, 10973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1815 ROUTE 284, SLATE HILL, NY, United States, 10973

Chief Executive Officer

Name Role Address
RICHARD ZITO Chief Executive Officer PO BOX 70, SLATE HILL, NY, United States, 10973

Filings

Filing Number Date Filed Type Effective Date
200611060212 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180711006171 2018-07-11 BIENNIAL STATEMENT 2018-06-01
140616006390 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120718002177 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100615002686 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080711002994 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060629000817 2006-06-29 CERTIFICATE OF INCORPORATION 2006-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342056421 0213100 2017-01-26 1815 RT 284, SLATE HILL, NY, 10973
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-01-26
Emphasis N: AMPUTATE
Case Closed 2018-05-03

Related Activity

Type Referral
Activity Nr 1174431
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-06-16
Current Penalty 1000.0
Initial Penalty 2716.0
Final Order 2017-07-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Shop Area- On or about 1/26/2017, employees were exposed to amputation hazards if they reached into the area of the blade of the alligator sheers.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01 IV
Issuance Date 2017-06-16
Current Penalty 1600.0
Initial Penalty 1630.0
Final Order 2017-07-10
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(b)(1)(iv): Flywheels with smooth rims five (5) feet or less in diameter, were not guarded in a manner as to cover the spokes of the wheel on the exposed side and present a smooth surface and edge, at the same time providing means for periodic inspection. a) Shop Area- On or about 1/26/2017, employees were exposed to caught-in hazards if they reached into the area of the flywheel area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631847108 2020-04-11 0202 PPP 1815 Route 284, SLATE HILL, NY, 10973
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25617
Loan Approval Amount (current) 25617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SLATE HILL, ORANGE, NY, 10973-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25777.02
Forgiveness Paid Date 2020-12-08
3125088501 2021-02-23 0202 PPS 1815 Route 284, Slate Hill, NY, 10973-4221
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25485
Loan Approval Amount (current) 25485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Slate Hill, ORANGE, NY, 10973-4221
Project Congressional District NY-18
Number of Employees 6
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25634.42
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State