Search icon

CONTINENTAL RECYCLING CORP.

Company Details

Name: CONTINENTAL RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958584
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4318 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTINENTAL RECYCLING CORP. DOS Process Agent 4318 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
JAMES S ENNIS Chief Executive Officer 4318 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2014-02-21 2024-06-03 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2014-02-21 2024-06-03 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2012-10-24 2014-02-21 Address 6438 WEST QUAKER STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2010-06-07 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-07 2012-10-24 Address C/O JAMES S. ENNIS, 5 CLARK STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002199 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220603000172 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200610060482 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180613006326 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160607006359 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140605006519 2014-06-05 BIENNIAL STATEMENT 2014-06-01
140221002035 2014-02-21 BIENNIAL STATEMENT 2012-06-01
121024000538 2012-10-24 CERTIFICATE OF CHANGE 2012-10-24
100607000542 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5887567709 2020-05-01 0296 PPP 4318 S Buffalo St, Orchard Park, NY, 14127
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180376
Loan Approval Amount (current) 180376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182046.33
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State