Search icon

WASTE MANAGEMENT REDUCTION SERVICES, LLC

Branch

Company Details

Name: WASTE MANAGEMENT REDUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Branch of: WASTE MANAGEMENT REDUCTION SERVICES, LLC, Connecticut (Company Number 0925904)
Entity Number: 3672851
ZIP code: 10509
County: Westchester
Place of Formation: Connecticut
Address: 1511 ROUTE 22, SUITE 324, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 914-485-1500

Email peter.j.devito@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WASTE MANAGEMENT REDUCTION SERVICES LLC 401(K) P/S PLAN 2021 262006584 2022-07-19 WASTE MANAGEMENT REDUCTION SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-14
Business code 561110
Sponsor’s telephone number 9144851500
Plan sponsor’s address 60 JUNE RD, NORTH SALEM, NY, 10560

Plan administrator’s name and address

Administrator’s EIN 262006584
Plan administrator’s name WASTE MANAGEMENT REDUCTION SERVICES LLC
Plan administrator’s address 60 JUNE RD, NORTH SALEM, NY, 10560
Administrator’s telephone number 9144851500

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing NICOLE GALAYDA
WASTE MANAGEMENT REDUCTION SERVICES LLC 401(K) P/S PLAN 2020 262006584 2021-06-04 WASTE MANAGEMENT REDUCTION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-14
Business code 561110
Sponsor’s telephone number 9144851500
Plan sponsor’s address 60 JUNE RD, NORTH SALEM, NY, 10560

Plan administrator’s name and address

Administrator’s EIN 262006584
Plan administrator’s name WASTE MANAGEMENT REDUCTION SERVICES LLC
Plan administrator’s address 60 JUNE RD, NORTH SALEM, NY, 10560
Administrator’s telephone number 9144851500

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing NICOLE GALAYDA
WASTE MANAGEMENT REDUCTION SERVICES LLC 401(K) P/S PLAN 2019 262006584 2020-06-15 WASTE MANAGEMENT REDUCTION SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-14
Business code 561110
Sponsor’s telephone number 9144851500
Plan sponsor’s address 60 JUNE RD, NORTH SALEM, NY, 10560

Plan administrator’s name and address

Administrator’s EIN 262006584
Plan administrator’s name WASTE MANAGEMENT REDUCTION SERVICES LLC
Plan administrator’s address 60 JUNE RD, NORTH SALEM, NY, 10560
Administrator’s telephone number 9144851500

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing NICOLE GALAYDA
WASTE MANAGEMENT REDUCTION SERVICES LLC 401(K) P/S PLAN 2018 262006584 2019-04-30 WASTE MANAGEMENT REDUCTION SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-14
Business code 561110
Sponsor’s telephone number 9144851500
Plan sponsor’s address 60 JUNE RD, NORTH SALEM, NY, 10560

Plan administrator’s name and address

Administrator’s EIN 262006584
Plan administrator’s name WASTE MANAGEMENT REDUCTION SERVICES LLC
Plan administrator’s address 60 JUNE RD, NORTH SALEM, NY, 10560
Administrator’s telephone number 9144851500

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing NICOLE GALAYDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1511 ROUTE 22, SUITE 324, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2008-05-16 2010-10-04 Address 113 OLCOTT WAY, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101004002592 2010-10-04 BIENNIAL STATEMENT 2010-05-01
080731000208 2008-07-31 CERTIFICATE OF PUBLICATION 2008-07-31
080516000690 2008-05-16 APPLICATION OF AUTHORITY 2008-05-16

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216514 Office of Administrative Trials and Hearings Issued Settled 2018-12-06 2400 2019-02-18 Failed to maintain or produce required records
TWC-215199 Office of Administrative Trials and Hearings Issued Settled 2017-10-17 750 2018-01-19 Failed to maintain or produce required records
TWC-214451 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 1500 2017-02-27 Failed to maintain or produce required records

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4548088900 2021-04-29 0202 PPS 60 June Rd, North Salem, NY, 10560-7536
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73240
Loan Approval Amount (current) 73240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Salem, WESTCHESTER, NY, 10560-7536
Project Congressional District NY-17
Number of Employees 7
NAICS code 562998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73651.35
Forgiveness Paid Date 2021-11-29
2541417110 2020-04-10 0202 PPP 60 JUNE RD, NORTH SALEM, NY, 10560-1715
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73242
Loan Approval Amount (current) 73242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH SALEM, WESTCHESTER, NY, 10560-1715
Project Congressional District NY-17
Number of Employees 6
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74100.56
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State