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
Name | Role | Address |
---|---|---|
SCHOLES STREET RECYCLING | DOS Process Agent | 7310 EDSALL AVE, Glendale, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THOMAS N. TOSCANO, ESQ. | Agent | 7310 EDSALL AVE., GLENDALE, NY, 11385 |
Name | Role | Address |
---|---|---|
THOMAS N. TOSCANO | Chief Executive Officer | 7310 EDSALL AVENUE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 7304 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 7310 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) |
2008-10-14 | 2023-12-20 | Address | 7310 EDSALL AVE., GLENDALE, NY, 11385, 8220, USA (Type of address: Registered Agent) |
2008-10-14 | 2009-11-23 | Address | 7310 EDSALL AVE., GLENDALE, NY, 11385, 8220, USA (Type of address: Service of Process) |
2008-01-02 | 2008-10-14 | Address | 7304 EDSALL AVENUE, GLENDALE, NY, 11385, 8220, USA (Type of address: Service of Process) |
2008-01-02 | 2008-10-14 | Address | 7304 EDSALL AVENUE, GLENDALE, NY, 11385, 8220, USA (Type of address: Registered Agent) |
2007-10-01 | 2008-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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 |
091123000729 | 2009-11-23 | CERTIFICATE OF CHANGE | 2009-11-23 |
081014000929 | 2008-10-14 | CERTIFICATE OF CHANGE | 2008-10-14 |
080102000143 | 2008-01-02 | CERTIFICATE OF CHANGE | 2008-01-02 |
071001000702 | 2007-10-01 | CERTIFICATE OF INCORPORATION | 2007-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8846727205 | 2020-04-28 | 0202 | PPP | 7310 Edsall Avenue, Glendale, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6976268302 | 2021-01-27 | 0202 | PPS | 7310 Edsall Ave, Glendale, NY, 11385-8220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State