Search icon

WASTE MANAGEMENT REDUCTION SERVICES, LLC

Branch
Company claim

Is this your business?

Get access!

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

Email peter.j.devito@gmail.com

Phone +1 914-485-1500

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
262006584
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1266300.00
Total Face Value Of Loan:
0.00
Date:
2021-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-04-29
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:
73240.00
Total Face Value Of Loan:
73240.00
Date:
2020-04-11
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:
73242.00
Total Face Value Of Loan:
73242.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73240
Current Approval Amount:
73240
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73651.35
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73242
Current Approval Amount:
73242
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74100.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State