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
2024-09-18 2024-09-18 Address 8712 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2019-10-07 2024-09-18 Address 8712 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2019-10-07 2024-09-18 Address 8712 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2019-07-12 2019-10-07 Address 8701 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2015-03-02 2019-07-12 Address 132-33 57TH AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2015-03-02 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-13 No data 8701 DITMAS AVE, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-31 No data 8701 DITMAS AVE, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 8701 DITMAS AVE, Brooklyn, BROOKLYN, NY, 11236 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 8701 DITMAS AVE, Brooklyn, BROOKLYN, NY, 11236 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 8701 DITMAS AVE, Brooklyn, BROOKLYN, NY, 11236 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6481357710 2020-05-01 0202 PPP 8701 DITMAS AVE, BROOKLYN, NY, 11236-1605
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14356
Loan Approval Amount (current) 14356
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11236-1605
Project Congressional District NY-09
Number of Employees 4
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14473.6
Forgiveness Paid Date 2021-02-25
6843478509 2021-03-04 0202 PPS 8701 Ditmas Ave, Brooklyn, NY, 11236-1605
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33299
Loan Approval Amount (current) 33299
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1605
Project Congressional District NY-09
Number of Employees 6
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33495.14
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State