Search icon

UNION SCRAP PROCESSING, INC.

Company Details

Name: UNION SCRAP PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2011 (14 years ago)
Entity Number: 4141812
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O BALTIMORE SCRAP CORP., 3000 VERA STREET, BALTIMORE, MD, United States, 21226

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID M. SIMON Chief Executive Officer C/O BALTIMORE SCRAP CORP., 3000 VERA STREET, BALTIMORE, MD, United States, 21226

History

Start date End date Type Value
2023-09-01 2023-09-01 Address C/O BALTIMORE SCRAP CORP., 3000 VERA STREET, BALTIMORE, MD, 21226, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-07 2023-09-01 Address C/O BALTIMORE SCRAP CORP., 3000 VERA STREET, BALTIMORE, MD, 21226, USA (Type of address: Chief Executive Officer)
2013-12-17 2017-09-07 Address C/O BALTIMORE SCRAP CORP., 3100 WEEDON STREET, BALTIMORE, MD, 21226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901000136 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210927000157 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190903063126 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-58516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170907006069 2017-09-07 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
246400.00
Total Face Value Of Loan:
246400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246400
Current Approval Amount:
246400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
249274.67

Date of last update: 26 Mar 2025

Sources: New York Secretary of State