Search icon

PHOENIX RECYCLING INC.

Company Details

Name: PHOENIX RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2015 (9 years ago)
Date of dissolution: 04 Aug 2023
Entity Number: 4861969
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2073 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX RECYCLING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 810843369 2022-06-06 PHOENIX RECYCLING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423930
Sponsor’s telephone number 6314671300
Plan sponsor’s address 2073 FIFTH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing MICHELLE VENTURA
PHOENIX RECYCLING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 810843369 2022-01-31 PHOENIX RECYCLING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423930
Sponsor’s telephone number 6314671300
Plan sponsor’s address 2073 FIFTH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-01-31
Name of individual signing MICHELLE VENTURA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2073 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2015-12-10 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-10 2024-01-03 Address 2073 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003443 2023-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-04
151210000329 2015-12-10 CERTIFICATE OF INCORPORATION 2015-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306248949 0213600 2003-02-27 5661 TRANSIT ROAD, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-27
Case Closed 2003-08-29

Related Activity

Type Complaint
Activity Nr 203730437
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2003-05-08
Abatement Due Date 2003-05-27
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 2003-05-20
Final Order 2003-08-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2003-05-09
Abatement Due Date 2003-06-11
Initial Penalty 750.0
Contest Date 2003-05-20
Final Order 2003-08-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-05-09
Abatement Due Date 2003-05-27
Initial Penalty 600.0
Contest Date 2003-05-20
Final Order 2003-08-25
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-05-09
Abatement Due Date 2003-05-17
Initial Penalty 450.0
Contest Date 2003-05-20
Final Order 2003-08-25
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220537101 2020-04-15 0235 PPP 2073 5TH AVE, RONKONKOMA, NY, 11779-6903
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33932
Loan Approval Amount (current) 33932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6903
Project Congressional District NY-02
Number of Employees 5
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34119.79
Forgiveness Paid Date 2020-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State