Search icon

SUBURBAN DISPOSAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBURBAN DISPOSAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1977 (48 years ago)
Entity Number: 424852
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 22 TURNER DRIVE, SPENCERPORT, NY, United States, 14559
Principal Address: 22 TURNER DR., SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK M. GRIMM, PRES Chief Executive Officer 22 TURNER DRIVE, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
SUBURBAN DISPOSAL CORP. DOS Process Agent 22 TURNER DRIVE, SPENCERPORT, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
161084731
Plan Year:
2016
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-24 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-12 2019-02-05 Address 22 TURNER DR, SPENCERPORT, NY, 14559, 1931, USA (Type of address: Service of Process)
2011-03-14 2018-04-12 Address 22 TURNER RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1994-03-15 2011-03-14 Address 22 TURNER ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1993-03-12 2003-03-05 Address 22 TURNER DR., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210805001676 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190205060777 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180412006053 2018-04-12 BIENNIAL STATEMENT 2017-02-01
161108006489 2016-11-08 BIENNIAL STATEMENT 2015-02-01
130313002106 2013-03-13 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
797647.00
Total Face Value Of Loan:
797647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-04
Type:
Planned
Address:
22 TURNER DRIVE, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-12
Type:
Planned
Address:
22 TURNER DRIVE, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-12
Type:
Planned
Address:
22 TURNER DRIVE, SPENCERPORT, NY, 14559
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
797647
Current Approval Amount:
797647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
803765.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 352-5576
Add Date:
2003-05-22
Operation Classification:
Private(Property)
power Units:
57
Drivers:
43
Inspections:
24
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State