Search icon

VANDAN DISPOSAL INC.

Company Details

Name: VANDAN DISPOSAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717713
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 190 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Permits

Number Date End date Type Address
B022025104A48 2025-04-14 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TROUTMAN STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE
Q022025100A99 2025-04-10 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 90 STREET, QUEENS, FROM STREET 48 AVENUE TO STREET 50 AVENUE
S022025090A10 2025-03-31 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 STREET, STATEN ISLAND, FROM STREET NEW DORP LANE TO STREET ROSE AVENUE
B022025070B72 2025-03-11 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAY RIDGE AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
M022025056A03 2025-02-25 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 80 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
X022025056A81 2025-02-25 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ELLIS AVENUE, BRONX, FROM STREET CROSS BRONX EXPRESSWAY TO STREET PUGSLEY AVENUE
X022025056A03 2025-02-25 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ELLIS AVENUE, BRONX, FROM STREET CROSS BRONX EXPRESSWAY TO STREET PUGSLEY AVENUE
B022025056A05 2025-02-25 2025-03-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAY RIDGE AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
Q022025045A04 2025-02-14 2025-02-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 21 AVENUE, QUEENS, FROM STREET 37 STREET TO STREET 38 STREET
B022025045A32 2025-02-14 2025-02-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE J, BROOKLYN, FROM STREET EAST 100 STREET TO STREET EAST 101 STREET

History

Start date End date Type Value
2023-10-11 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-27 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150227000575 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data BAY RIDGE AVENUE, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Asbestos Continer Behind fence
2025-02-12 No data EAST 80 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation NOV issued jersey barricades, obstructing parking lane around Asbestos container with no DOT permit for Jersey barricades. Respondent failed to obtain permit for materials/equipment obstructing portion of street.
2025-01-29 No data WEST 71 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation not on site
2024-12-19 No data WEST 165 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored behind fence.
2024-12-17 No data WEST 121 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Asbestos Container Stored on roadwsy
2024-12-11 No data 4 STREET, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST No data Street Construction Inspections: Active Department of Transportation no container found
2024-12-11 No data BAY RIDGE AVENUE, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Container observed on street and in compliance.
2024-12-09 No data WEST 120 STREET, FROM STREET 7 AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on roadway parking lane
2024-06-21 No data DEAN STREET, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Found absestoes container at time of inspection.
2024-04-21 No data 37 AVENUE, FROM STREET 25 STREET TO STREET 27 STREET No data Street Construction Inspections: Active Department of Transportation Container found on Crescent st aka 25 St in parking lane.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8236877207 2020-04-28 0235 PPP 5 HAMILTON CT, GLEN HEAD, NY, 11545-2220
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64025
Loan Approval Amount (current) 64025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-2220
Project Congressional District NY-03
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64466.06
Forgiveness Paid Date 2021-01-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State