Search icon

SOUTHOLD RECYCLING LLC

Company Details

Name: SOUTHOLD RECYCLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2013 (12 years ago)
Entity Number: 4376270
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 560 COMMERCE DR, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
SOUTHOLD RECYCLING LLC DOS Process Agent 560 COMMERCE DR, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2023-08-02 2025-03-01 Address 560 COMMERCE DR, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
2019-04-08 2023-08-02 Address 560 COMMERCE DR, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
2013-03-19 2019-04-08 Address 1111 ROUTE 110, SUITE 220, E. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301021612 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230802001831 2023-08-02 BIENNIAL STATEMENT 2023-03-01
210729000020 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190408002031 2019-04-08 BIENNIAL STATEMENT 2018-03-01
130725001388 2013-07-25 CERTIFICATE OF PUBLICATION 2013-07-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
398600.00
Total Face Value Of Loan:
398600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398600
Current Approval Amount:
398600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402807.44

Motor Carrier Census

DBA Name:
MATTITUCK ENVIRONMENTAL SERVICES LLC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-03-29
Operation Classification:
Private(Property)
power Units:
14
Drivers:
11
Inspections:
4
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State