Search icon

URBAN METAL RECYCLING INC.

Company Details

Name: URBAN METAL RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2015 (10 years ago)
Entity Number: 4718150
ZIP code: 11236
County: Queens
Place of Formation: New York
Address: 8712 DITMAS AVE, BROOKLYN, NY, United States, 11236
Principal Address: 8712 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 719-629-1371

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
URBAN METAL RECYCLING INC. DOS Process Agent 8712 DITMAS AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
YILI TENG Chief Executive Officer 8712 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2077416-DCA Active Business 2018-08-23 2024-06-30
2047859-DCA Inactive Business 2017-01-30 2017-06-30

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 8712 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-04-30 Address 8712 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-04-30 Address 8712 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2024-09-18 2024-09-18 Address 8712 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430022842 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240918002171 2024-09-18 BIENNIAL STATEMENT 2024-09-18
191007061042 2019-10-07 BIENNIAL STATEMENT 2019-03-01
190712000375 2019-07-12 CERTIFICATE OF AMENDMENT 2019-07-12
150302010043 2015-03-02 CERTIFICATE OF INCORPORATION 2015-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630393 RENEWAL INVOICED 2023-04-17 75 Scrap Metal Processor Renewal Fee
3436953 RENEWAL INVOICED 2022-04-09 75 Scrap Metal Processor Renewal Fee
3328493 RENEWAL INVOICED 2021-05-06 75 Scrap Metal Processor Renewal Fee
3182622 RENEWAL INVOICED 2020-06-16 75 Scrap Metal Processor Renewal Fee
3018438 RENEWAL INVOICED 2019-04-16 75 Scrap Metal Processor Renewal Fee
2831542 LICENSE INVOICED 2018-08-21 75 Scrap Metal Processor License Fee
2532573 FINGERPRINT CREDITED 2017-01-13 75 Fingerprint Fee
2532577 FINGERPRINT CREDITED 2017-01-13 75 Fingerprint Fee
2530944 LICENSE INVOICED 2017-01-11 38 Scrap Metal Processor License Fee
2530943 FINGERPRINT INVOICED 2017-01-11 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33299.00
Total Face Value Of Loan:
33299.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14356.00
Total Face Value Of Loan:
14356.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14356
Current Approval Amount:
14356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14473.6
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33299
Current Approval Amount:
33299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33495.14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State