Search icon

RECYPOLY INC. - Florida Company Profile

Company Details

Entity Name: RECYPOLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECYPOLY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Feb 2013 (12 years ago)
Document Number: P13000019654
FEI/EIN Number 46-2596985

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

Address: 20900 NE 30TH AVENUE, SUITE 200-28, AVENTURA, FL, 33180-2100, US
Mail Address: 20900 NE 30TH AVENUE, SUITE 200-28, AVENTURA, FL, 33180-2100, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECYPOLY INC 401K PROFIT SHARING PLAN AND TRUST 2021 462596985 2022-06-22 RECYPOLY INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423930
Sponsor’s telephone number 8633335975
Plan sponsor’s address PO BOX 1499, LABELLE, FL, 339751499

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing JOHN SZKOLNIK
Valid signature Filed with authorized/valid electronic signature
RECYPOLY INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 462596985 2021-06-14 RECYPOLY INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423930
Sponsor’s telephone number 8633335975
Plan sponsor’s address PO BOX 1499, LABELLE, FL, 33975

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing JOHN SZKOLNIK
Valid signature Filed with authorized/valid electronic signature
RECYPOLY INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 462596985 2020-05-13 RECYPOLY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423930
Sponsor’s telephone number 3057490909
Plan sponsor’s address 20900 NE 30TH AVE SUITE 200-28, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing JOHN SZKOLNIK
Valid signature Filed with authorized/valid electronic signature
RECYPOLY INC. 401 K PROFIT SHARING PLAN TRUST 2018 462596985 2019-06-14 RECYPOLY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423930
Sponsor’s telephone number 3057490909
Plan sponsor’s address 20900 NE 30TH AVE SUITE 200-06, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing JOHN SZKOLNIK
Valid signature Filed with authorized/valid electronic signature
RECYPOLY INC. 401 K PROFIT SHARING PLAN TRUST 2017 462596985 2018-07-09 RECYPOLY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423930
Sponsor’s telephone number 3057490909
Plan sponsor’s address 20900 NE 30TH AVE SUITE 200-24, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing JOHN SZKOLNIK
Valid signature Filed with authorized/valid electronic signature
RECYPOLY INC. 401 K PROFIT SHARING PLAN TRUST 2016 462596985 2017-06-08 RECYPOLY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423930
Sponsor’s telephone number 3057490909
Plan sponsor’s address 20900 NE 30TH AVE SUITE 200-06, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing JOHN SZKOLNIK
Valid signature Filed with authorized/valid electronic signature
RECYPOLY INC. 401 K PROFIT SHARING PLAN TRUST 2015 462596985 2016-05-26 RECYPOLY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423930
Sponsor’s telephone number 3057490909
Plan sponsor’s address 20900 NE 30TH AVE SUITE 200-06, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing JOHN SZKOLNIK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SERBER & ASSOCIATES, P.A. Agent -
SZKOLNIK JOHN President 20900 NE 30TH AVENUE, AVENTURA, FL, 331802100
SZKOLNIK EDUARDO Vice President 20900 NE 30TH AVENUE, AVENTURA, FL, 331802100
SZKOLNIK JACOBO Treasurer 20900 NE 30TH AVENUE, AVENTURA, FL, 331802100
SZKOLNIK RONALD Vice President 20900 NE 30TH AVENUE, AVENTURA, FL, 331802100
CHALEM MARILYN Director 20900 NE 30TH AVENUE, AVENTURA, FL, 331802100

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2875 NE 191st Street, Suite 901, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-04-24 SERBER & ASSOCIATES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 20900 NE 30TH AVENUE, SUITE 200-28, AVENTURA, FL 33180-2100 -
CHANGE OF MAILING ADDRESS 2021-04-22 20900 NE 30TH AVENUE, SUITE 200-28, AVENTURA, FL 33180-2100 -

Court Cases

Title Case Number Docket Date Status
RECYPOLY, INC., etc., et al., VS DAVID MORGENSTERN, 3D2020-0098 2020-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23522

Parties

Name RECYPOLY INC.
Role Appellant
Status Active
Representations Jay M. Levy, ADAM S. HALL, Charles P. Gourlis
Name DENNIS GINSBURG
Role Appellant
Status Active
Name JACK D. FINKELMAN
Role Appellant
Status Active
Name DAVID MORGENSTERN
Role Appellee
Status Active
Representations Luis E. Suarez, Mark J. Heise, Patricia Melville
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-07-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RECYPOLY, INC.
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/31/20
Docket Date 2020-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANDSERVE ANSWER BRIEF TO APPELLANTS' INITIAL BRIEF
On Behalf Of DAVID MORGENSTERN
Docket Date 2020-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RECYPOLY, INC.
Docket Date 2020-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RECYPOLY, INC.
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-2 days to 6/01/20
Docket Date 2020-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RECYPOLY, INC.
Docket Date 2020-05-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on May 15, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2020-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RECYPOLY, INC.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/29/20
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Motion for Extension of Time to File Initial Brief
On Behalf Of RECYPOLY, INC.
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of DAVID MORGENSTERN
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID MORGENSTERN
Docket Date 2020-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2165178406 2021-02-03 0455 PPS 20900 NE 30th Ave Ste 200-24, Miami, FL, 33180-2157
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58125
Loan Approval Amount (current) 58125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-2157
Project Congressional District FL-24
Number of Employees 12
NAICS code 423930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58532.67
Forgiveness Paid Date 2021-10-25
5425007210 2020-04-27 0455 PPP 20900 NE 30TH AVE Suite 200-204, MIAMI, FL, 33180-2162
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58100
Loan Approval Amount (current) 58100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-2162
Project Congressional District FL-24
Number of Employees 4
NAICS code 562920
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58537.36
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State