Search icon

EWG GLASS RECOVERY & RECYCLE CORP.

Company Details

Name: EWG GLASS RECOVERY & RECYCLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1979 (46 years ago)
Entity Number: 553275
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 94-50 158TH STREET, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD GOLEBIEWSKI, III Chief Executive Officer PO BOX 313005, JAMAICA, NY, United States, 11431

DOS Process Agent

Name Role Address
EWG GLASS RECOVERY & RECYCLE CORP. DOS Process Agent 94-50 158TH STREET, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2024-08-27 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address PO BOX 313005, JAMAICA, NY, 11431, 3005, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230420002158 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210401060612 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190424060045 2019-04-24 BIENNIAL STATEMENT 2019-04-01
180802006234 2018-08-02 BIENNIAL STATEMENT 2017-04-01
20171012039 2017-10-12 ASSUMED NAME CORP INITIAL FILING 2017-10-12
160824006022 2016-08-24 BIENNIAL STATEMENT 2015-04-01
140630002149 2014-06-30 BIENNIAL STATEMENT 2013-04-01
110607002867 2011-06-07 BIENNIAL STATEMENT 2011-04-01
070412002235 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050512002049 2005-05-12 BIENNIAL STATEMENT 2005-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4464775006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EWG GLASS RECOVERY & RECYCLE CORP.
Recipient Name Raw EWG GLASS RECOVERY & RECYCLE CORP.
Recipient DUNS 830128914
Recipient Address 94-50 158TH STREET., JAMAICA, QUEENS, NEW YORK, 11431-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 54255.00
Face Value of Direct Loan 990055.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9195218310 2021-01-30 0202 PPS 9450 158th St, Jamaica, NY, 11433-1017
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498100
Loan Approval Amount (current) 498100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1017
Project Congressional District NY-05
Number of Employees 46
NAICS code 562219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 501752.73
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State