Search icon

KWN CARTING LLC

Company Details

Name: KWN CARTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2017 (7 years ago)
Entity Number: 5240318
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-43 186TH ST., STE. 585, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 212-658-1198

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61-43 186TH ST., STE. 585, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Type Date Description
BIC-495410 Trade waste removal 2018-06-06 BIC File Number of the Entity: BIC-495410

Permits

Number Date End date Type Address
M162022053A62 2022-02-22 2022-02-26 COMMERCIAL REFUSE CONTAINER CRITICAL STS BROADWAY, MANHATTAN, FROM STREET BEND TO STREET WEST 107 STREET

Filings

Filing Number Date Filed Type Effective Date
171127010190 2017-11-27 ARTICLES OF ORGANIZATION 2017-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-22 No data 46 AVENUE, FROM STREET 102 STREET TO STREET 104 STREET No data Street Construction Inspections: Active Department of Transportation Commercial container in front of 102-49 in compliance.
2021-08-06 No data 136 STREET, FROM STREET 59 AVENUE TO STREET 60 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Complaint verified - container on roadway without DOT permit.NOV issued to the container company.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223066 Office of Administrative Trials and Hearings Issued Rescheduled 2021-12-17 No data No data Failed to timely submit annual financial statement
TWC-221402 Office of Administrative Trials and Hearings Issued Settled 2021-03-31 0 No data Failed to comply with all applicable traffic laws, rules and regulations
TWC-221011 Office of Administrative Trials and Hearings Issued Settled 2021-03-04 0 No data Failure to timely submit complete and accurate customer register
TWC-218438 Office of Administrative Trials and Hearings Issued Barred by CPLR 2020-01-16 No data No data Licensee failure to follow procedures governing customer written contract refusal.
TWC-218378 Office of Administrative Trials and Hearings Issued Barred by CPLR 2019-12-01 No data 2021-05-18 Failed to prevent spillage of leachate
TWC-217932 Office of Administrative Trials and Hearings Issued Default - Granted 2019-09-11 No data No data A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01.
TWC-217870 Office of Administrative Trials and Hearings Issued Settled 2019-08-21 1500 2022-05-09 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-217899 Office of Administrative Trials and Hearings Issued Settled 2019-08-21 250 2019-11-26 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-217520 Office of Administrative Trials and Hearings Issued Settled 2019-04-03 250 2019-08-14 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7870307203 2020-04-28 0202 PPP 28-20 120th Street, Flushing, NY, 11354
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134823.42
Loan Approval Amount (current) 134823.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 20
NAICS code 562111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 136343.93
Forgiveness Paid Date 2021-06-15
5003038302 2021-01-23 0202 PPS 2820 120th St, Flushing, NY, 11354-2510
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134823.42
Loan Approval Amount (current) 134823.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2510
Project Congressional District NY-14
Number of Employees 20
NAICS code 562111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135737.22
Forgiveness Paid Date 2021-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3214275 Intrastate Non-Hazmat 2021-04-12 40000 2020 6 6 Auth. For Hire
Legal Name KWN CARTING LLC
DBA Name PROJECT ONE INDUSTRIES
Physical Address 444 RTE 111, SMITHTOWN, NY, 11787, US
Mailing Address 444 RTE 111, SMITHTOWN, NY, 11787, US
Phone (212) 658-1198
Fax -
E-mail INFO@PROJECTONE.NYC

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