Search icon

RELIABLE WASTE INC.

Company Details

Name: RELIABLE WASTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633211
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6131 65TH STREET, SUITE 3, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 347-683-3660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOEL ESTEVEZ DOS Process Agent 6131 65TH STREET, SUITE 3, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Type Date Description
BIC-485156 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-485156

History

Start date End date Type Value
2024-10-12 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-09 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140909010081 2014-09-09 CERTIFICATE OF INCORPORATION 2014-09-09

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229307 Office of Administrative Trials and Hearings Issued Early Settlement 2024-05-22 3750 No data A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03.
TWC-228832 Office of Administrative Trials and Hearings Issued Settled 2024-03-07 1250 2024-06-14 An applicant for a license or a licensee must notify the Commission within ten (10) business days of any crash that involved a vehicle used in the course of the business of such applicant or licensee. Additionally, such applicant or licensee must provide the Commission with a copy of the Report of Motor Vehicle Accident (MV-104) and any other forms filed with the New York State Department of Motor Vehicles within ten (10) business days from the date by which such applicant or licensee is required to file the forms with such department.
TWC-227543 Office of Administrative Trials and Hearings Issued Settled 2023-09-08 1000 2024-05-15 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-218974 Office of Administrative Trials and Hearings Issued Settled 2020-03-30 250 2020-04-14 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-214862 Office of Administrative Trials and Hearings Issued Settled 2017-06-07 250 2017-07-06 Failed to prevent spillage of leachate
TWC-213481 Office of Administrative Trials and Hearings Issued Settled 2016-04-27 250 2016-05-17 Failed to provide off-street parking for vehicles used to transport waste
TWC-212645 Office of Administrative Trials and Hearings Issued Settled 2015-06-19 650 2016-01-06 Failure to comply with a Commission Directive

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1522557705 2020-05-01 0202 PPP 167 HAVEMEYER ST, BROOKLYN, NY, 11211
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43305
Loan Approval Amount (current) 43305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43734.1
Forgiveness Paid Date 2021-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2783088 Intrastate Non-Hazmat 2018-10-17 11239 2017 2 2 Auth. For Hire
Legal Name RELIABLE WASTE INC
DBA Name -
Physical Address 6131 65TH ST, MIDDLE VILLAGE, NY, 11379, US
Mailing Address 6131 65TH ST, MIDDLE VILLAGE, NY, 11379, US
Phone (347) 683-3660
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4012331100
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-11-30
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1M2AX32C8FM010653
Vehicle license number 52166NA
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State