Search icon

PERKINS RECYCLING CORP.

Company Details

Name: PERKINS RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1983 (41 years ago)
Entity Number: 877305
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 299 Lower Warren St, Queensbury, NY, United States, 12804
Principal Address: 299 Lower Warren St, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE C FISH Chief Executive Officer 299 LOWER WARREN ST, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
NICOLE C. FISH DOS Process Agent 299 Lower Warren St, Queensbury, NY, United States, 12804

Agent

Name Role Address
NICOLE C. FISH Agent 299 Lower Warren St, QUEENSBURY, NY, 12804

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 299 LOWER WARREN ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-09-20 Address 299 LOWER WARREN ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 315 CORINTH RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-09-20 Address 299 Lower Warren St, Queensbury, NY, 12804, USA (Type of address: Service of Process)
2024-10-22 2024-09-20 Address 315 CORINTH RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 315 CORINTH RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 299 LOWER WARREN ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-08 2024-09-20 Address 16 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2014-07-08 2024-09-20 Address 315 CORINTH RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240920000475 2024-09-20 BIENNIAL STATEMENT 2024-09-20
241022000596 2024-07-26 CERTIFICATE OF CHANGE BY ENTITY 2024-07-26
140708002289 2014-07-08 BIENNIAL STATEMENT 2013-10-01
111014003203 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091006002864 2009-10-06 BIENNIAL STATEMENT 2009-10-01
090630002595 2009-06-30 BIENNIAL STATEMENT 2007-10-01
991112002020 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971015002228 1997-10-15 BIENNIAL STATEMENT 1997-10-01
931029002544 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921027002398 1992-10-27 BIENNIAL STATEMENT 1992-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4873585009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PERKINS RECYCLING CORP.
Recipient Name Raw PERKINS RECYCLING CORP.
Recipient DUNS 091895482
Recipient Address 315 CORINTH ROAD & 26 CAREY, QUEENSBURY, WARREN, NEW YORK, 12804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 616000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10730356 0213100 1980-05-02 18 CURRAN ST, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-02
Case Closed 1984-03-10
10730042 0213100 1980-01-28 18 CURRAN ST, Glens Falls, NY, 12801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-28
Case Closed 1980-05-05

Related Activity

Type Complaint
Activity Nr 320179047

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-03-04
Abatement Due Date 1980-05-01
Nr Instances 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3066968504 2021-02-22 0248 PPS 299 Lower Warren St, Queensbury, NY, 12804-3859
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-3859
Project Congressional District NY-21
Number of Employees 10
NAICS code 562920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 83394.25
Forgiveness Paid Date 2021-08-16
8192417010 2020-04-08 0248 PPP 299 LOWER WARREN ST, QUEENSBURY, NY, 12804-3859
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-3859
Project Congressional District NY-21
Number of Employees 11
NAICS code 423930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 84120.5
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
218646 Intrastate Non-Hazmat 2024-10-21 4200 2024 3 1 Private(Property)
Legal Name PERKINS RECYCLING CORP
DBA Name -
Physical Address 299 LOWER WARREN STREET, QUEENSBURY, NY, 12804, US
Mailing Address 299 LOWER WARREN STREET, QUEENSBURY, NY, 12804, US
Phone (518) 798-4041
Fax (518) 745-1734
E-mail PERKINSRECYCLING315@GMAIL.COM

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: 17 Mar 2025

Sources: New York Secretary of State