Search icon

WESTWOOD ORGANIC RECYCLING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTWOOD ORGANIC RECYCLING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502305
ZIP code: 11101
County: Westchester
Place of Formation: New York
Address: 47-46 VERNON BLVD., 2ND FLR, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SAVIGNANO ACCOUNTANTS & ADVISORS DOS Process Agent 47-46 VERNON BLVD., 2ND FLR, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
223963084
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
WWHK-201982-27772 2019-08-02 2019-08-06 OVER DIMENSIONAL VEHICLE PERMITS No data
WWHK-201982-27795 2019-08-02 2019-08-06 OVER DIMENSIONAL VEHICLE PERMITS No data
K76D-2019416-13473 2019-04-16 2019-04-17 OVER DIMENSIONAL VEHICLE PERMITS No data
RBZ1-2019415-13363 2019-04-15 2019-04-17 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2019-04-12 2023-05-03 Address 47-46 VERNON BLVD., 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-05-31 2019-04-12 Address 28 SCOTT CIRCLE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2007-04-12 2023-05-03 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-04-12 2017-05-31 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503001976 2023-05-03 BIENNIAL STATEMENT 2023-04-01
210408060335 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190412060720 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170531002001 2017-05-31 BIENNIAL STATEMENT 2017-04-01
071009000064 2007-10-09 CERTIFICATE OF PUBLICATION 2007-10-09

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
147596.07
Total Face Value Of Loan:
147596.07
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$147,596.07
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,596.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,477.55
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $147,593.07
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$125,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,833.33
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $125,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 517-2703
Add Date:
2008-04-21
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State