Search icon

EUROPEAN AMERICAN WASTE SERVICES INC.

Company Details

Name: EUROPEAN AMERICAN WASTE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2016 (9 years ago)
Entity Number: 4944727
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 989 MCLEAN AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
IVAN KOONDEL Agent 989 MCLEAN AVENUE, WANTAGH, NY, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 989 MCLEAN AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2023-02-07 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2021-12-07 2023-02-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-05-11 2021-12-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
160511000138 2016-05-11 CERTIFICATE OF INCORPORATION 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289617106 2020-04-14 0235 PPP 1679 HANNINGTON AVE, WANTAGH, NY, 11793-2811
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403400
Loan Approval Amount (current) 403400
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 WANTAGH, NASSAU, NY, 11793-2811
Project Congressional District NY-04
Number of Employees 37
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 408716.04
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3219594 Intrastate Non-Hazmat 2018-12-06 - - 12 12 Auth. For Hire
Legal Name EUROPEAN AMERICAN WASTE SERVICES INC
DBA Name -
Physical Address 1000 10TH ST EUROPEAN AMERICAN WASTE SERVICES , RONKONKOMA, NY, 11779-7242, US
Mailing Address 1800 ROLAND AVE EUROPEAN AMERICAN WASTE SERVICES , WANTAGH, NY, 11793-2856, US
Phone (631) 654-3026
Fax (631) 654-1370
E-mail EAWD26@HOTMAIL.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: 24 Mar 2025

Sources: New York Secretary of State