Search icon

1-800 MR. RUBBISH INC

Company Details

Name: 1-800 MR. RUBBISH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2013 (12 years ago)
Entity Number: 4442634
ZIP code: 11228
County: Kings
Place of Formation: New York
Activity Description: 1-800 Mr. Rubbish is a garbage removal and demolition company. The firm removes and hauls trash, junk, construction debris. 1-800 Mr. Rubbish provides trucking services and provides mini container service.
Address: 1033 86TH STREET, BROOKLYN, NY, United States, 11228
Principal Address: 1033 86TH STREET, BROOKLYN, NY, United States, 1128

Contact Details

Website http://www.1800mrrubbish.com

Phone +1 718-744-7665

Phone +1 718-768-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABEIR SALEH Chief Executive Officer 1033 86TH STREET, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
1-800 MR. RUBBISH INC DOS Process Agent 1033 86TH STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Type Date Description
BIC-503269 Trade waste removal 2020-02-11 BIC File Number of the Entity: BIC-503269

History

Start date End date Type Value
2024-12-13 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160919006124 2016-09-19 BIENNIAL STATEMENT 2015-08-01
140513000385 2014-05-13 CERTIFICATE OF CHANGE 2014-05-13
130808000265 2013-08-08 CERTIFICATE OF INCORPORATION 2013-08-08

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229735 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-12 3750 No data On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-226400 Office of Administrative Trials and Hearings Issued Settled 2023-04-05 775 2023-06-07 Each vehicle must have the name and business address of the licensee lettered legibly in letters and figures not less than eight (8) inches in height, and in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab at all times.
TWC-224970 Office of Administrative Trials and Hearings Issued Settled 2022-09-28 300 2022-12-15 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-224969 Office of Administrative Trials and Hearings Issued Settled 2022-09-28 300 2022-12-15 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917637306 2020-04-29 0202 PPP 1033 86th Street, Brooklyn, NY, 11228
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84380
Loan Approval Amount (current) 84380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85036.55
Forgiveness Paid Date 2021-02-16
3471158403 2021-02-05 0202 PPS 1033 86th St, Brooklyn, NY, 11228-3221
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128795
Loan Approval Amount (current) 128795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3221
Project Congressional District NY-11
Number of Employees 4
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129472.5
Forgiveness Paid Date 2021-08-20

Date of last update: 14 Apr 2025

Sources: New York Secretary of State