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 (42 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 315 CORINTH RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
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 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 299 LOWER WARREN ST, 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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
83000.00
Total Face Value Of Loan:
83000.00
Date:
2020-04-08
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:
83000.00
Total Face Value Of Loan:
83000.00
Date:
2011-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
636000.00
Total Face Value Of Loan:
616000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-05-02
Type:
FollowUp
Address:
18 CURRAN ST, Glens Falls, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-28
Type:
Complaint
Address:
18 CURRAN ST, Glens Falls, NY, 12801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83000
Current Approval Amount:
83000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
83394.25
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83000
Current Approval Amount:
83000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
84120.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 745-1734
Add Date:
1982-07-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State