Search icon

SCHOLES STREET RECYCLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHOLES STREET RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2007 (18 years ago)
Entity Number: 3574733
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 7310 EDSALL AVE, Glendale, NY, United States, 11385
Principal Address: 7310 EDSALL AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHOLES STREET RECYCLING DOS Process Agent 7310 EDSALL AVE, Glendale, NY, United States, 11385

Agent

Name Role Address
THOMAS N. TOSCANO, ESQ. Agent 7310 EDSALL AVE., GLENDALE, NY, 11385

Chief Executive Officer

Name Role Address
THOMAS N. TOSCANO Chief Executive Officer 7310 EDSALL AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 7310 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 7304 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-03-23 2023-12-20 Address 7304 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-10-20 2021-03-23 Address 7304 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-11-23 2023-12-20 Address 7310 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004695 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220802002856 2022-08-02 BIENNIAL STATEMENT 2021-10-01
210323060243 2021-03-23 BIENNIAL STATEMENT 2019-10-01
131213002031 2013-12-13 BIENNIAL STATEMENT 2013-10-01
111020002606 2011-10-20 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
67322.00
Total Face Value Of Loan:
67322.00
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:
67323.00
Total Face Value Of Loan:
67323.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67323
Current Approval Amount:
67323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68034.96
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67322
Current Approval Amount:
67322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67679.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State