Search icon

ARBOR RECYCLING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARBOR RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4106086
ZIP code: 11706
County: Westchester
Place of Formation: New York
Address: 135 Pine Aire Dr 2nd floor, Bayshore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH MARTUCCI Chief Executive Officer 1120 GRINNELL PLACE, BRONX, NY, United States, 11706

DOS Process Agent

Name Role Address
RALPH MARTUCCI DOS Process Agent 135 Pine Aire Dr 2nd floor, Bayshore, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
1188630
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
452503384
Plan Year:
2024
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 1120 GRINNELL PLACE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 1120 GRINNELL PLACE, BRONX, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-03 2025-06-06 Address 1120 GRINNELL PLACE, BRONX, CT, 10474, USA (Type of address: Service of Process)
2015-09-22 2025-06-06 Address 1120 GRINNELL PLACE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606002752 2025-06-06 BIENNIAL STATEMENT 2025-06-06
220828000458 2022-08-28 BIENNIAL STATEMENT 2021-06-01
190603060875 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150922006209 2015-09-22 BIENNIAL STATEMENT 2015-06-01
110613000779 2011-06-13 CERTIFICATE OF INCORPORATION 2011-06-13

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
441947.00
Total Face Value Of Loan:
441947.00
Date:
2020-04-16
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:
562331.00
Total Face Value Of Loan:
562331.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-25
Type:
Complaint
Address:
135 PINE AIRE DRIVE, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$441,947
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$444,429.17
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $441,942
Jobs Reported:
42
Initial Approval Amount:
$562,331
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$562,331
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$568,601.38
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $562,331

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State