Search icon

ALL RECYCLING INC.

Company Details

Name: ALL RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1983 (41 years ago)
Entity Number: 875591
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 279 SOUTH WILLIAM STREET, NEWBURGH, NY, United States, 12550
Principal Address: 279 S WILLIAM ST., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL RECYCLING INC. PROFIT SHARING 401(K) PLAN 2023 141649193 2024-10-02 ALL RECYCLING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 8455627530
Plan sponsor’s address 279 S. WILLIAMS STREET, NEWBURGH, NY, 12550
ALL RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2016 141649193 2017-08-09 ALL RECYCLING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8455620216
Plan sponsor’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141649193
Plan administrator’s name ALL RECYCLING, INC.
Plan administrator’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Administrator’s telephone number 8455620216

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing MICHAEL MAERS
ALL RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2015 141649193 2016-07-19 ALL RECYCLING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8455620216
Plan sponsor’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141649193
Plan administrator’s name ALL RECYCLING, INC.
Plan administrator’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Administrator’s telephone number 8455620216

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing MICHAEL MAERS
ALL RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2014 141649193 2015-03-03 ALL RECYCLING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8455620216
Plan sponsor’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141649193
Plan administrator’s name ALL RECYCLING, INC.
Plan administrator’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Administrator’s telephone number 8455620216

Signature of

Role Plan administrator
Date 2015-03-03
Name of individual signing MICHAEL MAERS
ALL RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2013 141649193 2014-07-15 ALL RECYCLING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8455620216
Plan sponsor’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141649193
Plan administrator’s name ALL RECYCLING, INC.
Plan administrator’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Administrator’s telephone number 8455620216

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing MICHAEL MAERS
ALL RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2012 141649193 2013-08-01 ALL RECYCLING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8455620216
Plan sponsor’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141649193
Plan administrator’s name ALL RECYCLING, INC.
Plan administrator’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Administrator’s telephone number 8455620216

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing MICHAEL MAERS
ALL RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2011 141649193 2012-04-03 ALL RECYCLING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8455620216
Plan sponsor’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141649193
Plan administrator’s name ALL RECYCLING, INC.
Plan administrator’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Administrator’s telephone number 8455620216

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing MICHAEL MAERS
ALL RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2010 141649193 2011-02-19 ALL RECYCLING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8455620216
Plan sponsor’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141649193
Plan administrator’s name ALL RECYCLING, INC.
Plan administrator’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Administrator’s telephone number 8455620216

Signature of

Role Plan administrator
Date 2011-02-19
Name of individual signing MICHAEL MAERS
ALL RECYCLING, INC. 401(K) PROFIT SHARING PLAN 2009 141649193 2010-06-01 ALL RECYCLING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8455620216
Plan sponsor’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 141649193
Plan administrator’s name ALL RECYCLING, INC.
Plan administrator’s address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Administrator’s telephone number 8455620216

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing MICHAEL MAERS

Chief Executive Officer

Name Role Address
BRADLEY SHERMAN Chief Executive Officer 279 SOUTH WILLIAM STREET, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 SOUTH WILLIAM STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, 5828, USA (Type of address: Chief Executive Officer)
2017-10-04 2023-10-03 Address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, 5828, USA (Type of address: Chief Executive Officer)
2001-09-28 2015-10-15 Address MICHAEL J MAERS, 279 S WILLIAM ST, NEWBURGH, NY, 12550, 5828, USA (Type of address: Principal Executive Office)
1999-10-15 2001-09-28 Address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, 5828, USA (Type of address: Principal Executive Office)
1999-10-15 2017-10-04 Address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, 5828, USA (Type of address: Chief Executive Officer)
1999-10-15 2023-10-03 Address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, 5828, USA (Type of address: Service of Process)
1993-10-14 1999-10-15 Address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1992-10-28 1999-10-15 Address 279 SOUTH WILLIAM ST., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-10-28 1999-10-15 Address 279 SOUTH WILLIAM ST., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003002998 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220811002462 2022-08-11 BIENNIAL STATEMENT 2021-10-01
171004006123 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151015006133 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131017002272 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111013002768 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091006002404 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071002002098 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051118002301 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030926002640 2003-09-26 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310517271 0213100 2006-12-04 279 S.WILLIAMS ST., NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-02-02
Emphasis N: LEAD, S: LEAD
Case Closed 2007-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2007-02-20
Abatement Due Date 2007-03-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-02-20
Abatement Due Date 2007-03-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-02-20
Abatement Due Date 2007-03-25
Nr Instances 1
Nr Exposed 1
Gravity 01
2246197 0213100 1985-08-15 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-08-15
Case Closed 1985-09-19

Related Activity

Type Referral
Activity Nr 900860107
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1985-08-26
Abatement Due Date 1985-09-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-08-26
Abatement Due Date 1985-09-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
1713536 0213100 1984-06-07 277 293 S WILLIAM ST, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1984-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292228509 2021-02-20 0202 PPS 279 S William St, Newburgh, NY, 12550-5828
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63370
Loan Approval Amount (current) 63370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5828
Project Congressional District NY-18
Number of Employees 8
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63818.87
Forgiveness Paid Date 2021-11-08
5763787202 2020-04-27 0202 PPP 279 S WILLIAM ST, NEWBURGH, NY, 12550-5828
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60227
Loan Approval Amount (current) 60227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-5828
Project Congressional District NY-18
Number of Employees 7
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60723.87
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
452797 Interstate 2023-07-01 4286 2020 3 2 Private(Property)
Legal Name ALL RECYCLING INC
DBA Name -
Physical Address 279 S WILLIAM ST, NEWBURGH, NY, 12550-5828, US
Mailing Address 279 S WILLIAM ST, NEWBURGH, NY, 12550-5828, US
Phone (845) 562-7530
Fax -
E-mail HAL.R@ALLRECYCLINGNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
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 1.66
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 1

Inspections

Unique report number of the inspection SPT0560026
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-27
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit WSTR
License plate of the main unit 15185PF
License state of the main unit NY
Vehicle Identification Number of the main unit 5KKMAECK05PN83286
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPF0203296
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit WSTR
License plate of the main unit 15185PF
License state of the main unit NY
Vehicle Identification Number of the main unit 5KKMAECK05PN83286
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-16
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State