Search icon

S. & M. PROMPT RUBBISH REMOVAL SERVICE INC.

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
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
Q162024299A10 2024-10-25 2024-11-01 COMMERCIAL REFUSE CONTAINER ELMIRA AVENUE, QUEENS, FROM STREET HANNIBAL STREET TO STREET LIBERTY AVENUE
Q162024297A24 2024-10-23 2024-10-27 COMMERCIAL REFUSE CONTAINER ELMIRA AVENUE, QUEENS, FROM STREET HANNIBAL STREET TO STREET LIBERTY AVENUE
Q162024283A07 2024-10-09 2024-10-13 COMMERCIAL REFUSE CONTAINER ELMIRA AVENUE, QUEENS, FROM STREET HANNIBAL STREET TO STREET LIBERTY AVENUE
Q162024282A06 2024-10-08 2024-10-12 COMMERCIAL REFUSE CONTAINER ELMIRA AVENUE, QUEENS, FROM STREET HANNIBAL STREET TO STREET LIBERTY AVENUE
Q162024263A22 2024-09-19 2024-09-23 COMMERCIAL REFUSE CONTAINER 83 STREET, QUEENS, FROM STREET 160 AVENUE TO STREET 161 AVENUE
Q162024253A15 2024-09-09 2024-09-13 COMMERCIAL REFUSE CONTAINER 125 STREET, QUEENS, FROM STREET 133 AVENUE TO STREET 135 AVENUE

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 228 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address 228 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-03-11 Address 228 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-03-11 Address 228 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1992-12-08 2023-05-08 Address 228 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1992-12-08 2023-05-08 Address 228 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1977-05-09 1992-12-08 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1977-05-09 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
181002006821 2018-10-02 BIENNIAL STATEMENT 2017-05-01
130517002002 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110527002902 2011-05-27 BIENNIAL STATEMENT 2011-05-01
20100618083 2010-06-18 ASSUMED NAME CORP INITIAL FILING 2010-06-18
090501002279 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070514002773 2007-05-14 BIENNIAL STATEMENT 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-22 No data 127 STREET, FROM STREET 107 AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no container
2023-04-30 No data 160 AVENUE, FROM STREET 83 STREET TO STREET 84 STREET No data Street Construction Inspections: Active Department of Transportation container incompliance
2022-11-11 No data 83 AVENUE, FROM STREET 261 STREET TO STREET 262 STREET No data Street Construction Inspections: Active Department of Transportation work not started
2022-10-21 No data 97 STREET, FROM STREET 164 AVENUE TO STREET 165 AVENUE No data Street Construction Inspections: Active Department of Transportation Commercial container in front of 164-18 in compliance.
2022-09-23 No data 97 STREET, FROM STREET 164 AVENUE TO STREET 165 AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on street
2021-08-23 No data 156 AVENUE, FROM STREET 81 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation At time of inspection, container in compliance.
2021-08-17 No data 211 STREET, FROM STREET 93 AVENUE TO STREET 93 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation COMMERCIAL REFUSE CONTAINER REMOVED FROM ROADWAY.
2021-02-03 No data 66 STREET, FROM STREET 53 DRIVE TO STREET 54 AVENUE No data Street Construction Inspections: Active Department of Transportation container visible in parking lane
2019-05-29 No data HOLLIS COURT BOULEVARD, FROM STREET 89 ROAD TO STREET 90 AVENUE No data Street Construction Inspections: Active Department of Transportation In compliance - container stored in the parking lane.
2019-05-24 No data 247 STREET, FROM STREET 88 DRIVE TO STREET 89 AVENUE No data Street Construction Inspections: Complaint Department of Transportation NOV previously issued. Container on street with expired permit

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8861418407 2021-02-14 0235 PPS 228 Miller Ave, Freeport, NY, 11520-5530
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5530
Project Congressional District NY-04
Number of Employees 9
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 105734.59
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1099301 Intrastate Non-Hazmat 2024-01-30 39452 2023 4 2 Private(Property)
Legal Name S & M PROMPT RUBBISH REMOVAL SERVICE INC
DBA Name -
Physical Address 7 LINDEN PLACE, OCEANSIDE, NY, 11572, US
Mailing Address 425 W SUNRISE HWY, FREEPORT, NY, 11520, US
Phone (516) 223-2010
Fax (516) 223-6562
E-mail SMRUBBISH@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L10100682
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 36661MD
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JV6G4S55853
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D012100149
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 36661MD
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JV6G4S55853
Decal number of the main unit 33400072
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State