Search icon

EDWARD ARNOLD SCRAP PROCESSORS INC.

Company Details

Name: EDWARD ARNOLD SCRAP PROCESSORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1984 (40 years ago)
Entity Number: 959720
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 2216 ANGLING RD, CORFU, NY, United States, 14036

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARYLN ARNOLD DOS Process Agent 2216 ANGLING RD, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
EDWARD ARNOLD Chief Executive Officer 2216 ANGLING RD, CORFU, NY, United States, 14036

Form 5500 Series

Employer Identification Number (EIN):
161269200
Plan Year:
2023
Number Of Participants:
83
Plan Year:
2022
Number Of Participants:
85
Plan Year:
2021
Number Of Participants:
81
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 2216 ANGLING RD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2021-12-14 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2005-01-12 2024-09-09 Address 2216 ANGLING RD, CORFU, NY, 14036, USA (Type of address: Service of Process)
1993-12-30 2005-01-12 Address 2216 ANGLING ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process)
1993-03-02 2024-09-09 Address 2216 ANGLING RD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909000308 2024-09-09 BIENNIAL STATEMENT 2024-09-09
121210006244 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208003009 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081202002337 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061121002275 2006-11-21 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
711000.00
Total Face Value Of Loan:
711000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-22
Type:
Planned
Address:
2216 ANGLING ROAD, CORFU, NY, 14036
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2015-05-06
Type:
Referral
Address:
2216 ANGLING ROAD, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-14
Type:
Planned
Address:
2216 ANGLING ROAD, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-14
Type:
Planned
Address:
2216 ANGLING ROAD, CORFU, NY, 14036
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-06-24
Type:
Referral
Address:
2216 ANGLING ROAD, CORFU, NY, 14036
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711000
Current Approval Amount:
711000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
718090.25

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 762-8181
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
21
Drivers:
14
Inspections:
51
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State