Search icon

R & Z METAL RECYCLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R & Z METAL RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788379
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 241-247 HURON STREET, BROOKLYN, NY, United States, 11222
Principal Address: 241-247 HURON STRET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-383-8820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. JOEL LEHRMAN Chief Executive Officer 241-247 HURON STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241-247 HURON STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1312870-DCA Active Business 2009-04-01 2024-06-30
0522443-DCA Inactive Business 2005-01-11 2009-06-30

History

Start date End date Type Value
2022-01-28 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-19 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110511002927 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090319000678 2009-03-19 CERTIFICATE OF INCORPORATION 2009-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646630 RENEWAL INVOICED 2023-05-17 75 Scrap Metal Processor Renewal Fee
3442839 RENEWAL INVOICED 2022-04-29 75 Scrap Metal Processor Renewal Fee
3320768 RENEWAL INVOICED 2021-04-26 75 Scrap Metal Processor Renewal Fee
3182482 RENEWAL INVOICED 2020-06-16 75 Scrap Metal Processor Renewal Fee
3048259 LICENSEDOC0 INVOICED 2019-06-19 0 License Document Replacement, Lost in Mail
3017935 RENEWAL INVOICED 2019-04-12 75 Scrap Metal Processor Renewal Fee
2777594 RENEWAL INVOICED 2018-04-18 75 Scrap Metal Processor Renewal Fee
2619700 RENEWAL INVOICED 2017-06-02 75 Scrap Metal Processor Renewal Fee
2340852 RENEWAL INVOICED 2016-05-05 75 Scrap Metal Processor Renewal Fee
2129517 RENEWAL INVOICED 2015-07-14 75 Scrap Metal Processor Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
64500.00
Total Face Value Of Loan:
64500.00
Date:
2010-02-05
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:
125000.00
Total Face Value Of Loan:
125000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-19
Type:
Planned
Address:
247 HURON ST, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$64,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$64,968.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,355
Utilities: $1,380
Mortgage Interest: $0
Rent: $9,863
Refinance EIDL: $0
Healthcare: $4902
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$71,352
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$71,686.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,350
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State