Search icon

STANDARD RECYCLING CORP.

Headquarter

Company Details

Name: STANDARD RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2008 (17 years ago)
Entity Number: 3626919
ZIP code: 10451
County: Westchester
Place of Formation: New York
Address: 110 E 153RD ST, BRONX, NY, United States, 10451
Principal Address: 110 E 153rd St, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANDARD RECYCLING CORP. DOS Process Agent 110 E 153RD ST, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
ALEX FUTTER Chief Executive Officer 110 E 153RD ST, BRONX, NY, United States, 10451

Links between entities

Type:
Headquarter of
Company Number:
001705819
State:
RHODE ISLAND

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 850 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 110 E 153RD ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2022-12-05 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029000075 2024-10-29 BIENNIAL STATEMENT 2024-10-29
200204062052 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180810006312 2018-08-10 BIENNIAL STATEMENT 2018-02-01
161222006248 2016-12-22 BIENNIAL STATEMENT 2016-02-01
140508002222 2014-05-08 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
125982.00
Total Face Value Of Loan:
125982.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
127877.00
Total Face Value Of Loan:
127877.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125982
Current Approval Amount:
125982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126822.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127877
Current Approval Amount:
127877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129262.48

Motor Carrier Census

DBA Name:
STANDARD RECYCLING
Carrier Operation:
Interstate
Fax:
(718) 665-0787
Add Date:
2015-01-30
Operation Classification:
Private(Property)
power Units:
8
Drivers:
9
Inspections:
31
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State