Search icon

RUBICON RECYCLING, INC.

Company Details

Name: RUBICON RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237511
ZIP code: 21226
County: Albany
Place of Formation: New York
Address: 3000 Vera Street, Baltimore, MD, United States, 21226
Principal Address: C/O BALTIMORE SCRAP CORP., 3000 VERA STREET, BALTIMORE, MD, United States, 21226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 3000 Vera Street, Baltimore, MD, United States, 21226

Chief Executive Officer

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

History

Start date End date Type Value
2012-04-27 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221128000172 2022-11-28 BIENNIAL STATEMENT 2022-04-01
200408060010 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180403007718 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006321 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140416006067 2014-04-16 BIENNIAL STATEMENT 2014-04-01

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:
144862.00
Total Face Value Of Loan:
144862.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-08
Type:
Planned
Address:
7895 TANNERY ROAD, ROME, NY, 13440
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144862
Current Approval Amount:
144862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146501.12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State