Search icon

ARBOR RECYCLING, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ARBOR RECYCLING, INC., CONNECTICUT 1188630 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARBOR RECYCLING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 452503384 2024-04-04 ARBOR RECYCLING INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423930
Sponsor’s telephone number 9174536411
Plan sponsor’s address 135 PINE AIRE DR, BAY SHORE, NY, 117061103

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing KEVIN KELLY
ARBOR RECYCLING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 452503384 2023-05-04 ARBOR RECYCLING INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423930
Sponsor’s telephone number 9174536411
Plan sponsor’s address 135 PINE AIRE DR, BAY SHORE, NY, 117061103

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing KEVIN P KELLY
ARBOR RECYCLING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 452503384 2022-05-12 ARBOR RECYCLING INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423930
Sponsor’s telephone number 9174536411
Plan sponsor’s address 135 PINE AIRE DR, BAY SHORE, NY, 117061103

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing KEVIN KELLY
ARBOR RECYCLING INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 452503384 2021-05-13 ARBOR RECYCLING INC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423930
Sponsor’s telephone number 7183285807
Plan sponsor’s address 720 GARRISON AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing KEVIN P KELLY
ARBOR RECYCLING INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 452503384 2020-07-16 ARBOR RECYCLING INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423930
Sponsor’s telephone number 7183285807
Plan sponsor’s address 720 GARRISON AVE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing KEVIN P KELLY

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

History

Start date End date Type Value
2011-06-13 2019-06-03 Address 72 E MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2011-06-13 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342499241 0214700 2017-07-25 135 PINE AIRE DRIVE, BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-07-25
Emphasis L: FORKLIFT
Case Closed 2018-10-30

Related Activity

Type Complaint
Activity Nr 1244360
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2017-12-15
Abatement Due Date 2018-01-05
Current Penalty 4000.0
Initial Penalty 6338.0
Final Order 2017-12-27
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) 135 Pine Aire rive, Bay Shore, NY: Emergency exit door in warehouse was locked with a horizontal wooden board; on or about 7/25/2017. NOTE: The employer is required to submit abatement certification for this violation as normally required by 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2017-12-15
Abatement Due Date 2018-01-05
Current Penalty 3500.0
Initial Penalty 5070.0
Final Order 2017-12-27
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite, 135 Pine Aire Drive, Bay Shore, NY: Employees operating power industrial truck were not trained in the safe operation of the vehicle; On or about 7/25/17. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373028407 2021-02-01 0202 PPS 1120 Grinnell Pl, Bronx, NY, 10474-6210
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441947
Loan Approval Amount (current) 441947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6210
Project Congressional District NY-14
Number of Employees 42
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444429.17
Forgiveness Paid Date 2021-08-27
2189237202 2020-04-15 0202 PPP 1120 Grinnell Pl., BRONX, NY, 10474
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562331
Loan Approval Amount (current) 562331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 42
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 568601.38
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State