Search icon

ALPHA RECYCLING, INC.

Headquarter

Company Details

Name: ALPHA RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2007 (18 years ago)
Entity Number: 3582608
ZIP code: 10466
County: Queens
Place of Formation: New York
Address: 1641 EAST 233RD ST, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-944-2300

Phone +1 646-236-4508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA RECYCLING, INC., CONNECTICUT 2435440 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002UWYDBMOY8WI83 3582608 US-NY GENERAL ACTIVE No data

Addresses

Legal 1641 East 233rd St, Bronx, US-NY, US, 10466
Headquarters 1641 East 233rd St, Bronx, US-NY, US, 10466

Registration details

Registration Date 2021-12-23
Last Update 2022-12-23
Status LAPSED
Next Renewal 2022-12-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3582608

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHA RECYCLING INC. 401(K) PLAN 2023 261286696 2024-07-29 ALPHA RECYCLING INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9177150307
Plan sponsor’s address 1641 E 233RD STREET, BRONX, NY, 10466

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing DIANA KUCZMA
ALPHA RECYCLING INC. 401(K) PLAN 2022 261286696 2023-07-17 ALPHA RECYCLING INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9177150307
Plan sponsor’s address 1641 E 233RD STREET, BRONX, NY, 10466

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing DIANA KUCZMA
ALPHA RECYCLING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261286696 2021-04-02 ALPHA RECYCLING INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7189442300
Plan sponsor’s address 1641 E 233RD ST, BRONX, NY, 10466

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
ALPHA RECYCLING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261286696 2020-04-09 ALPHA RECYCLING INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7189442300
Plan sponsor’s address 1641 E 233RD ST, BRONX, NY, 10466

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES

Chief Executive Officer

Name Role Address
DAVID ZENKO Chief Executive Officer 1641 EAST 233RD ST, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1641 EAST 233RD ST, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
2021512-DCA Active Business 2015-04-22 2024-06-30
1357214-DCA Inactive Business 2010-06-04 2011-02-28
1350511-DCA Active Business 2010-04-19 2024-06-30

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 1641 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-15 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-28 2024-09-23 Address 1641 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process)
2011-11-28 2024-09-23 Address 1641 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2007-10-19 2011-11-28 Address 73-03 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-10-19 2022-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240923001150 2024-09-23 BIENNIAL STATEMENT 2024-09-23
220113000523 2022-01-13 BIENNIAL STATEMENT 2022-01-13
180709006903 2018-07-09 BIENNIAL STATEMENT 2017-10-01
151020006126 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131017006620 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111128002595 2011-11-28 BIENNIAL STATEMENT 2011-10-01
071019000367 2007-10-19 CERTIFICATE OF INCORPORATION 2007-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-09 No data 4199 BOSTON RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 1641 E 233RD ST, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 1641 E 233RD ST, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 4199 BOSTON RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-10 No data 4199 BOSTON RD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-10 No data 1641 E 233RD ST, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-28 No data 1641 E 233RD ST, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-30 No data 1641 E 233RD ST, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 1641 E 233RD ST, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659070 RENEWAL INVOICED 2023-06-21 75 Scrap Metal Processor Renewal Fee
3659071 RENEWAL INVOICED 2023-06-21 75 Scrap Metal Processor Renewal Fee
3455216 RENEWAL INVOICED 2022-06-13 75 Scrap Metal Processor Renewal Fee
3455217 RENEWAL INVOICED 2022-06-13 75 Scrap Metal Processor Renewal Fee
3412939 LL VIO CREDITED 2022-02-01 175 LL - License Violation
3334791 RENEWAL INVOICED 2021-06-02 75 Scrap Metal Processor Renewal Fee
3334792 RENEWAL INVOICED 2021-06-02 75 Scrap Metal Processor Renewal Fee
3191169 RENEWAL INVOICED 2020-07-14 75 Scrap Metal Processor Renewal Fee
3191186 RENEWAL INVOICED 2020-07-14 75 Scrap Metal Processor Renewal Fee
3037255 RENEWAL INVOICED 2019-05-20 75 Scrap Metal Processor Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426140 0215600 2009-12-22 109-09 15TH AVE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-12-22
Emphasis S: AMPUTATIONS
Case Closed 2010-03-05

Related Activity

Type Complaint
Activity Nr 205907074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-02-02
Abatement Due Date 2010-02-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-02-02
Abatement Due Date 2010-02-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9121618603 2021-03-25 0202 PPS 1641 E 233rd St, Bronx, NY, 10466-3324
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489005
Loan Approval Amount (current) 489005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3324
Project Congressional District NY-14
Number of Employees 32
NAICS code 562219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493264.78
Forgiveness Paid Date 2022-02-10
2395277705 2020-05-01 0202 PPP 1641 E 233RD ST, BRONX, NY, 10466
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492932
Loan Approval Amount (current) 492932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 30
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 497507.78
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1972415 Interstate 2024-10-01 154291 2023 5 7 Private(Property), SCRAP METAL
Legal Name ALPHA RECYCLING INC
DBA Name -
Physical Address 1641 EAST 233RD STREET, BRONX, NY, 10466, US
Mailing Address 1641 EAST 233RD STREET, BRONX, NY, 10466, US
Phone (718) 944-2300
Fax (718) 944-2301
E-mail INFO@ALPHARECYCLINGUS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 2.66
Total Number of Vehicle Inspections for the measurement period 2
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 2
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

Inspections

Unique report number of the inspection SPSKI00050
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-08-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit VOLV
License plate of the main unit 78612PC
License state of the main unit NY
Vehicle Identification Number of the main unit 4V5KC9EG9KN225078
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0AEV000769
State abbreviation that indicates the state the inspector is from MN
The date of the inspection 2024-02-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred MN
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit 24293PF
License state of the main unit NY
Vehicle Identification Number of the main unit 3AKJHHDR7JSKA6624
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit VANR
License plate of the secondary unit CB23415
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5V8VC5324LT014703
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3082000853
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-11-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 61390PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AX09CXHM035089
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPDYI01265
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-01-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit 56769PC
License state of the main unit NY
Vehicle Identification Number of the main unit 4V4NC9EJXHN989236
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit DEMM
License plate of the secondary unit CA75162
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 57CKD4822LS000092
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-10
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-10
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308237 Other Contract Actions 2013-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-18
Termination Date 2014-06-11
Date Issue Joined 2014-01-27
Pretrial Conference Date 2014-03-11
Section 1331
Sub Section BC
Status Terminated

Parties

Name ALPHA RECYCLING, INC.
Role Plaintiff
Name MKD TRANSPORTATION, INC,
Role Defendant
1405015 Trademark 2014-07-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-03
Termination Date 2016-05-03
Date Issue Joined 2015-06-25
Pretrial Conference Date 2016-04-01
Section 1125
Status Terminated

Parties

Name ALPHA RECYCLING, INC.
Role Plaintiff
Name CROSBY
Role Defendant
2108864 Fair Labor Standards Act 2021-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-29
Termination Date 2022-02-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name GUANCE COLON
Role Plaintiff
Name ALPHA RECYCLING, INC.
Role Defendant
2208043 Other Contract Actions 2022-09-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-20
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name ALPHA RECYCLING, INC.
Role Plaintiff
Name REDZIC,
Role Defendant
1405015 Trademark 2016-05-03 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-03
Termination Date 2016-05-16
Date Issue Joined 2016-05-03
Section 1125
Status Terminated

Parties

Name ALPHA RECYCLING, INC.
Role Plaintiff
Name CROSBY
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State