Search icon

S. & M. PROMPT RUBBISH REMOVAL SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. & M. PROMPT RUBBISH REMOVAL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1977 (48 years ago)
Entity Number: 433794
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 425 w. sunrise hwy., FREEPORT, NY, United States, 11520
Principal Address: 228 MILLER AVENUE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-223-2010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 w. sunrise hwy., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
SALVATORE MANCUSO Chief Executive Officer 228 MILLER AVENUE, FREEPORT, NY, United States, 11520

Licenses

Number Type Date Description
BIC-1722 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1722

Permits

Number Date End date Type Address
Q162025108A01 2025-04-18 2025-04-22 COMMERCIAL REFUSE CONTAINER 87 STREET, QUEENS, FROM STREET 157 AVENUE TO STREET 158 AVENUE
Q162025057A05 2025-02-26 2025-03-02 COMMERCIAL REFUSE CONTAINER 85 STREET, QUEENS, FROM STREET 164 AVENUE TO STREET 165 AVENUE
Q162025031A20 2025-01-31 2025-02-04 COMMERCIAL REFUSE CONTAINER 149 AVENUE, QUEENS, FROM STREET 96 PLACE TO STREET 97 STREET
Q162024317A21 2024-11-12 2024-11-16 COMMERCIAL REFUSE CONTAINER ELMIRA AVENUE, QUEENS, FROM STREET HANNIBAL STREET TO STREET LIBERTY AVENUE
Q162024310A00 2024-11-05 2024-11-09 COMMERCIAL REFUSE CONTAINER 80 AVENUE, QUEENS, FROM STREET 60 LANE TO STREET COOPER AVENUE

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 425 W. SUNRISE HWY., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 228 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 228 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-05-01 Address 228 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-05-01 Address 425 w. sunrise hwy., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501038113 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240311003330 2023-12-29 CERTIFICATE OF CHANGE BY ENTITY 2023-12-29
230508002159 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210504060156 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190510060404 2019-05-10 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-05-02
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:
122500.00
Total Face Value Of Loan:
122500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$105,000
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$105,734.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 223-6562
Add Date:
2003-02-21
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
2
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