Search icon

GARD RECYCLING, INC.

Company Details

Name: GARD RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2017 (7 years ago)
Entity Number: 5237547
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4010 park avenue, BRONX, NY, United States, 10457
Principal Address: 4010 Park Ave, Bronx, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
alex doljansky Agent 4010 park avenue, BRONX, NY, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4010 park avenue, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
ALEX DOLJANSKY Chief Executive Officer 4010 PARK AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 4010 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-11-10 Address 4010 park avenue, BRONX, NY, 10457, USA (Type of address: Registered Agent)
2023-06-15 2023-11-10 Address 4010 park avenue, BRONX, NY, 10457, USA (Type of address: Service of Process)
2023-06-15 2023-11-10 Address 4010 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-06-15 Address 4010 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-06-15 Address 4010 Park Ave, Bronx, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110000880 2023-11-10 BIENNIAL STATEMENT 2023-11-01
230615001761 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
230310002799 2023-03-10 BIENNIAL STATEMENT 2021-11-01
171120010063 2017-11-20 CERTIFICATE OF INCORPORATION 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7546308502 2021-03-06 0235 PPP 41 Shadetree Ln, Roslyn Heights, NY, 11577-2502
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22602
Loan Approval Amount (current) 22602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2502
Project Congressional District NY-03
Number of Employees 11
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22826.58
Forgiveness Paid Date 2022-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State