Search icon

THE ENVIRONMENTAL RECYCLING OF NEW YORK CORP.

Company Details

Name: THE ENVIRONMENTAL RECYCLING OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576562
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 3145 Veterans Rd West, Staten Island, NY, United States, 10309
Principal Address: 3145 Veterans Rd W, Staten Island, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTON SPITSIN DOS Process Agent 3145 Veterans Rd West, Staten Island, NY, United States, 10309

Chief Executive Officer

Name Role Address
ANTON SPITSIN Chief Executive Officer 580 DEGRAW ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 580 DEGRAW ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 234 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-11-24 2024-11-01 Address 234 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-11-24 2024-11-01 Address 234 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2023-11-22 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-18 2023-11-24 Address 234 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2018-12-18 2023-11-24 Address 234 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-05-13 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-13 2018-12-18 Address 1270 E 19TH ST., APT 3F, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101029201 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231124001128 2023-11-22 CERTIFICATE OF AMENDMENT 2023-11-22
181218006311 2018-12-18 BIENNIAL STATEMENT 2018-05-01
140513000614 2014-05-13 CERTIFICATE OF INCORPORATION 2014-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6288128400 2021-02-10 0202 PPS 580 Degraw St, Brooklyn, NY, 11217-3033
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6260
Loan Approval Amount (current) 6260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3033
Project Congressional District NY-10
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6317.28
Forgiveness Paid Date 2022-01-13
3190107407 2020-05-07 0202 PPP 580 Degraw Street, Brooklyn, NY, 11217
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6322
Loan Approval Amount (current) 6322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6402.02
Forgiveness Paid Date 2021-08-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State