Search icon

RECYCLE TRACK SYSTEMS, INC.

Headquarter

Company Details

Name: RECYCLE TRACK SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2014 (11 years ago)
Entity Number: 4623973
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 115 Broadway 14th Flr, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 833-787-4636

Phone +1 646-847-6196

Email legal@rts.com

Email service@rts.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RECYCLE TRACK SYSTEMS, INC., Alabama 001-109-899 Alabama
Headquarter of RECYCLE TRACK SYSTEMS, INC., FLORIDA F23000001760 FLORIDA
Headquarter of RECYCLE TRACK SYSTEMS, INC., CONNECTICUT 1213584 CONNECTICUT
Headquarter of RECYCLE TRACK SYSTEMS, INC., ILLINOIS CORP_71558533 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001634684 120 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010 120 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010 (844) 787-2855

Filings since 2016-08-12

Form type D
File number 021-268842
Filing date 2016-08-12
File View File

Filings since 2015-02-25

Form type D
File number 021-234734
Filing date 2015-02-25
File View File

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
GREGORY R. LETTIERI Chief Executive Officer 115 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 115 BROADWAY 14TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 477 MADISON AVE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 435 HUDSON ST., SUITE 404, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2023-09-18 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2023-08-30 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2022-09-14 2022-09-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2022-09-14 2023-08-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2020-08-06 2024-08-01 Address 435 HUDSON ST., SUITE 404, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801041695 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220804002290 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200806060470 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-116192 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-116193 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191112000495 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
190503000553 2019-05-03 CERTIFICATE OF AMENDMENT 2019-05-03
180809006429 2018-08-09 BIENNIAL STATEMENT 2018-08-01
170608006250 2017-06-08 BIENNIAL STATEMENT 2016-08-01
160202000700 2016-02-02 CERTIFICATE OF CHANGE 2016-02-02

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218327 Office of Administrative Trials and Hearings Issued Settled 2019-12-12 70000 2019-12-30 Broker fails to submit proper contract for collection of fees for trade waste removal by broker to BIC.
TWC-213622 Office of Administrative Trials and Hearings Issued Settled 2016-05-25 250 2016-06-21 Failed to include Commission issued registration number on letterhead, ads, correspondence s

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633377105 2020-04-15 0202 PPP 435 HUDSON STREET STE 404, NEW YORK, NY, 10014-3948
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 950862
Loan Approval Amount (current) 950862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-3948
Project Congressional District NY-10
Number of Employees 49
NAICS code 562920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 958182.33
Forgiveness Paid Date 2021-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State