Search icon

DIVERSE RECYCLING SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIVERSE RECYCLING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2013 (12 years ago)
Entity Number: 4432822
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, United States, 11201

Contact Details

Email inquire@diverserecycling.com

Phone +1 917-519-8914

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DIVERSE RECYCLING SOLUTIONS, LLC DOS Process Agent 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
463241180
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
210709001490 2021-07-09 BIENNIAL STATEMENT 2021-07-09
131219000676 2013-12-19 CERTIFICATE OF PUBLICATION 2013-12-19
130718000400 2013-07-18 ARTICLES OF ORGANIZATION 2013-07-18

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229800 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-15 425 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-218482 Office of Administrative Trials and Hearings Issued Settled 2020-01-24 3500 2020-08-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-216100 Office of Administrative Trials and Hearings Issued Settled 2018-07-13 1200 2018-07-24 Failed to timely notify Commission of the arrest or conviction of a principal
TWC-212680 Office of Administrative Trials and Hearings Issued Settled 2015-06-01 500 2016-01-11 Failed to maintain or produce required records

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
51127.00
Total Face Value Of Loan:
51127.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
51276.00
Total Face Value Of Loan:
51276.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51127
Current Approval Amount:
51127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51501.93
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51276
Current Approval Amount:
51276
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51741.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State