Search icon

IMPERO WASTE SERVICES, LLC

Company Details

Entity Name: IMPERO WASTE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2017
Business ALEI: 1249599
Annual report due: 31 Mar 2026
NAICS code: 562111 - Solid Waste Collection
Business address: 300 Frank W Burr Boulevard, Teaneck, NJ, 07666, United States
Mailing address: 300 Frank W Burr Boulevard, Suite 39, Teaneck, NJ, United States, 07666
Place of Formation: DELAWARE
E-Mail: kphilips@interstatewaste.com
E-Mail: annualreports@cscglobal.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
The Action Environmental Group, Inc. Officer 300 Frank W Burr Boulevard, Suite 39, Teaneck, NJ, 07666, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1101549 Securities - Exemptions ACTIVE ACTIVE No data 2017-11-20 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079802 2025-02-10 No data Annual Report Annual Report No data
BF-0012588584 2024-03-20 2024-03-20 Change of Agent Agent Change No data
BF-0012109770 2024-03-18 No data Annual Report Annual Report No data
BF-0011334823 2023-03-03 No data Annual Report Annual Report No data
BF-0010269768 2022-04-21 No data Annual Report Annual Report 2022
0007281951 2021-04-05 No data Annual Report Annual Report 2021
0006879025 2020-04-08 No data Annual Report Annual Report 2020
0006440289 2019-03-11 No data Annual Report Annual Report 2019
0006104987 2018-03-05 No data Annual Report Annual Report 2018
0005943664 2017-10-10 2017-10-10 Change of Business Address Business Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9456197102 2020-04-15 0156 PPP 307 White Street, Danbury, CT, 06810
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3833455
Loan Approval Amount (current) 3833455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 263
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3875780.54
Forgiveness Paid Date 2021-06-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website