Search icon

K & P WASTE DISPOSAL SERVICES INC

Company Details

Name: K & P WASTE DISPOSAL SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2016 (9 years ago)
Entity Number: 4954150
ZIP code: 10466
County: New York
Place of Formation: New York
Address: 4008 Wickham ave, 2nd FL, Bronx, NY, United States, 10466
Principal Address: 4008 WICKHAM AVE, BRONX, NY, United States, 10466

Contact Details

Phone +1 646-535-3476

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
K & P WASTE DISPOSAL SERVICES INC Chief Executive Officer 4008 WICKHAM AVE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
KELVYN ARAUJO DOS Process Agent 4008 Wickham ave, 2nd FL, Bronx, NY, United States, 10466

Licenses

Number Type Date Description
BIC-490697 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-490697

History

Start date End date Type Value
2025-03-11 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-21 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-05-28 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-23 2024-04-23 Address 4008 WICKHAM AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-03-04 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-02 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-02 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-05-02 2024-04-23 Address 4008 WICKHAM AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002727 2024-04-23 BIENNIAL STATEMENT 2024-04-23
200506060921 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006150 2018-05-02 BIENNIAL STATEMENT 2018-05-01
171220000698 2017-12-20 CERTIFICATE OF CHANGE 2017-12-20
160526010427 2016-05-26 CERTIFICATE OF INCORPORATION 2016-05-26

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229543 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-09 3750 No data A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03.
TWC-224656 Office of Administrative Trials and Hearings Issued Settled 2022-08-09 500 2023-02-06 Failure to disclose a vehicle collision within 10 business days
TWC-224628 Office of Administrative Trials and Hearings Issued Settled 2022-07-31 750 2023-04-19 Failure to maintain or produce complete and accurate customer register in a format required by the Commission
TWC-217767 Office of Administrative Trials and Hearings Issued Settled 2019-05-01 1500 2020-09-15 Failure to timely submit complete and accurate customer register
TWC-215843 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-06-11 General Prohibitions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075478501 2021-02-22 0202 PPS 4008 Wickham Ave, Bronx, NY, 10466-2233
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11125
Loan Approval Amount (current) 11125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-2233
Project Congressional District NY-16
Number of Employees 5
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11290.2
Forgiveness Paid Date 2022-08-22
9901807203 2020-04-28 0202 PPP 4008 WICKHAM AVE, BRONX, NY, 10466
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11125
Loan Approval Amount (current) 11125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11245.7
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2941815 Interstate 2023-01-07 7531 2018 3 3 Private(Property)
Legal Name K & P WASTE DISPOSAL SERVICES INC
DBA Name -
Physical Address 4008 WICKHAM AVE, BRONX, NY, 10466-2233, US
Mailing Address 4008 WICKHAM AVE, BRONX, NY, 10466-2233, US
Phone (646) 535-3476
Fax -
E-mail KPWASTEDISPOSAL@GMAIL.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