Search icon

ALL RECYCLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1983 (42 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

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

Form 5500 Series

Employer Identification Number (EIN):
141649193
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

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 2017-10-04 Address 279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, 5828, 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-04
Type:
Planned
Address:
279 S.WILLIAMS ST., NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-08-15
Type:
Referral
Address:
279 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-07
Type:
Planned
Address:
277 293 S WILLIAM ST, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63370
Current Approval Amount:
63370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63818.87
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60227
Current Approval Amount:
60227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60723.87

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-07-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State