Search icon

BAVARO CARTING CORP.

Company Details

Name: BAVARO CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1978 (46 years ago)
Date of dissolution: 10 May 2024
Entity Number: 526507
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 73 APOLLO STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-302-6672

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAVARO CARTING CORP. DOS Process Agent 73 APOLLO STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
LINDA BAVARO Chief Executive Officer 73 APOLLO STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Description
BIC-66 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-66

History

Start date End date Type Value
2023-10-24 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2024-06-12 Address 73 APOLLO STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000490 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
201202060052 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006664 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006737 2016-12-01 BIENNIAL STATEMENT 2016-12-01
20160426019 2016-04-26 ASSUMED NAME CORP INITIAL FILING 2016-04-26

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223977 Office of Administrative Trials and Hearings Issued Settled 2022-05-10 0 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-223978 Office of Administrative Trials and Hearings Issued Settled 2022-05-10 0 No data A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-222441 Office of Administrative Trials and Hearings Issued Settled 2021-08-20 0 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-220081 Office of Administrative Trials and Hearings Issued Settled 2020-09-03 750 2020-12-16 Failed to prevent spillage of leachate
TWC-219573 Office of Administrative Trials and Hearings Issued Settled 2020-06-24 250 2020-10-16 Failed to comply with all applicable traffic laws, rules and regulations
TWC-218686 Office of Administrative Trials and Hearings Issued Settled 2020-02-13 0 No data Failed to separate recyclable materials from non-recyclable materials (paper)
TWC-218692 Office of Administrative Trials and Hearings Issued Settled 2020-01-09 0 No data Failed to separate recyclable materials from non-recyclable materials (paper)
TWC-216439 Office of Administrative Trials and Hearings Issued Settled 2018-10-30 1000 2019-02-25 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-215558 Office of Administrative Trials and Hearings Issued Settled 2018-03-10 500 2018-04-12 Failed to close or secure a door or gate to a garage or outdoor premises
TWC-215349 Office of Administrative Trials and Hearings Issued Settled 2018-01-12 500 2018-03-05 Failed to prevent spillage of leachate

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173000.00
Total Face Value Of Loan:
173000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127500.00
Total Face Value Of Loan:
127500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-07
Type:
Prog Related
Address:
45 E. 80TH ST, NEW YORK, NY, 10075
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173000
Current Approval Amount:
173000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
173876.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127500
Current Approval Amount:
127500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128408.22

Court Cases

Court Case Summary

Filing Date:
2015-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 8,
Party Role:
Plaintiff
Party Name:
BAVARO CARTING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State