Search icon

FRANCO WASTE CORP.

Company Details

Name: FRANCO WASTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2015 (10 years ago)
Entity Number: 4809902
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-809-4110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CARLOS FRANCO Agent 84-78 160 ST, JAMAICA, NY, 11432

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Licenses

Number Type Date Description
BIC-488784 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-488784

Permits

Number Date End date Type Address
B162022090A16 2022-03-31 2022-04-02 COMMERCIAL REFUSE CONTAINER DECATUR STREET, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE
Q162022090A20 2022-03-31 2022-04-02 COMMERCIAL REFUSE CONTAINER DECATUR STREET, QUEENS, FROM STREET BEND TO STREET FOREST AVENUE
B162022069A01 2022-03-10 2022-03-14 COMMERCIAL REFUSE CONTAINER 48 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B162022067A63 2022-03-08 2022-03-12 COMMERCIAL REFUSE CONTAINER CRITICAL STS DE KALB AVENUE, BROOKLYN, FROM STREET BOND STREET TO STREET UNIVERSITY PLAZA
B162022060A44 2022-03-01 2022-03-05 COMMERCIAL REFUSE CONTAINER CRITICAL STS DE KALB AVENUE, BROOKLYN, FROM STREET BOND STREET TO STREET UNIVERSITY PLAZA
M162022041A22 2022-02-10 2022-02-14 COMMERCIAL REFUSE CONTAINER WEST 76 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
B162022004A39 2022-01-04 2022-01-08 COMMERCIAL REFUSE CONTAINER CRITICAL STS DE KALB AVENUE, BROOKLYN, FROM STREET BOND STREET TO STREET UNIVERSITY PLAZA
B162021364A27 2021-12-30 2021-12-31 COMMERCIAL REFUSE CONTAINER CRITICAL STS DE KALB AVENUE, BROOKLYN, FROM STREET BOND STREET TO STREET UNIVERSITY PLAZA

History

Start date End date Type Value
2024-07-10 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-25 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-25 2019-02-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190219000770 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
150825010027 2015-08-25 CERTIFICATE OF INCORPORATION 2015-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-18 No data CLINTONVILLE STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO COMMERCIAL REFUSE CONTAINER ON THE ROADWAY
2022-03-31 No data DECATUR STREET, FROM STREET BEND TO STREET FOREST AVENUE No data Street Construction Inspections: Active Department of Transportation Container on roadway, in compliance
2022-01-05 No data DE KALB AVENUE, FROM STREET BOND STREET TO STREET UNIVERSITY PLAZA No data Street Construction Inspections: Active Department of Transportation No commercial container found stored at the site.
2021-12-15 No data AVENUE U, FROM STREET EAST 3 STREET TO STREET EAST 4 STREET No data Street Construction Inspections: Active Department of Transportation I observed the above respondent equipment construction debris container on the roadway without proper reflective markings capable of producing a warning glow when struck by the headlamps of a vehicle.
2021-05-30 No data BEACH 129 STREET, FROM STREET BEACH CHANNEL DRIVE TO STREET CRONSTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No container at this time.
2019-10-27 No data 23 AVENUE, FROM STREET 27 STREET TO STREET 28 STREET No data Street Construction Inspections: Active Department of Transportation COMMERCIAL REFUSE CONTAINER PLACED ON THE ROADWAY
2019-09-03 No data 111 STREET, FROM STREET 41 AVENUE TO STREET 42 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I OBSERVED THE RESPONDENT HAS PLACED A COMMERCIAL REFUSE CONTAINER ON THE ROADWAY I/F/O 41-04 111 STREET WITH AN EXPIRES PERMIT. PERMIT EXPIRED ON 8/29/2019. NO ACTIVE PERMIT ON FILE.
2019-03-19 No data 24 AVENUE, FROM STREET 31 STREET TO STREET 32 STREET No data Street Construction Inspections: Complaint Department of Transportation Container placed in parking lane. Active permit
2019-03-06 No data EAST 87 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Container in parking lane of roadway at this time.
2019-02-24 No data MULBERRY STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation At the time of inspection, I found a commercial refuse container in the roadway which is located in the parking lane.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221828 Office of Administrative Trials and Hearings Issued Settled 2021-06-07 300 2021-10-10 Failed to cover and secure open box top
TWC-217481 Office of Administrative Trials and Hearings Issued Settled 2019-02-23 750 2019-09-27 Failed to secure and/or maintain required insurance coverage.
TWC-216559 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 500 2019-03-21 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-214031 Office of Administrative Trials and Hearings Issued Settled 2016-08-26 350 2016-11-09 Failure to mark container with name, license number, or volume measurement of container

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135788504 2021-02-18 0202 PPS 8478 160th St, Jamaica, NY, 11432-1739
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5517
Loan Approval Amount (current) 5517
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 Jamaica, QUEENS, NY, 11432-1739
Project Congressional District NY-06
Number of Employees 3
NAICS code 561790
Borrower Race White
Borrower Ethnicity 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 5580.18
Forgiveness Paid Date 2022-04-14
5333027709 2020-05-01 0202 PPP 8478 160TH ST, JAMAICA, NY, 11432-1739
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 JAMAICA, QUEENS, NY, 11432-1739
Project Congressional District NY-06
Number of Employees 3
NAICS code 562219
Borrower Race White
Borrower Ethnicity 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 6371.92
Forgiveness Paid Date 2022-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2856247 Intrastate Non-Hazmat 2022-08-03 1 2021 2 2 Private(Property)
Legal Name FRANCO WASTE CORP
DBA Name -
Physical Address 8478 160TH ST, JAMAICA, NY, 11432, US
Mailing Address 8478 160TH ST, JAMAICA, NY, 11432, US
Phone (917) 239-4306
Fax -
E-mail FRANCO@FRANCOWASTE.COM

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State