Search icon

4TH GENERATION RECYCLING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 4TH GENERATION RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2014 (11 years ago)
Document Number: F14000003024
FEI/EIN Number 454194598

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1456 W Newport Center Dr, Deerfield Beach, FL, 33442, US
Mail Address: 1456 W Newport Center Dr, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KIRSTEIN BRENT A Chief Executive Officer 1675 SW 3rd Court, Boca Raton, FL, 33432
KIRSTEIN ZACHARY S President 1080 SW 21st Ave, Boca Raton, FL, 33486
KOERNER ALLAN W Asst c/o Rome Clifford Katz & Koerner, LLP, Hartford, CT, 06106
KIRSTEIN BRENT A Agent 1456 W Newport Center Dr, Deerfield Beach, FL, 33442

Form 5500 Series

Employer Identification Number (EIN):
454194598
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1456 W Newport Center Dr, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-04-08 1456 W Newport Center Dr, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1456 W Newport Center Dr, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
402285.50
Total Face Value Of Loan:
402285.50
Date:
2020-04-07
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:
558400.00
Total Face Value Of Loan:
371031.35

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402285.5
Current Approval Amount:
402285.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
404263.4
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
558400
Current Approval Amount:
371031.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
373175.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State