Search icon

APPROVED STORAGE & WASTE HAULING N.E. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: APPROVED STORAGE & WASTE HAULING N.E. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4199721
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 110 Edison Avenue, Mount Vernon, NY, United States, 10550
Principal Address: 110 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES DIPPOLITO JR Chief Executive Officer 110 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
APPROVED STORAGE & WASTE HAULING N.E. INC. DOS Process Agent 110 Edison Avenue, Mount Vernon, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
000853555
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1204093
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 110 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-06 2025-03-28 Address 110 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-06 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2025-03-28 Address 110 Edison Avenue, Mount Vernon, NY, 10550, USA (Type of address: Service of Process)
2023-11-06 2023-11-06 Address 110 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250328001691 2025-03-28 BIENNIAL STATEMENT 2025-03-28
231106002508 2023-11-06 BIENNIAL STATEMENT 2022-02-01
200721060358 2020-07-21 BIENNIAL STATEMENT 2020-02-01
140421002010 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120208000216 2012-02-08 CERTIFICATE OF INCORPORATION 2012-02-08

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:
103342.00
Total Face Value Of Loan:
103342.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103342
Current Approval Amount:
103342
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104369.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State