Search icon

Cherry Creek Recycling, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Cherry Creek Recycling, LLC
Jurisdiction: Colorado
Legal type: Domestic limited liability company
Status: Good Standing
Date of registration: 02 Jan 2011 (15 years ago)
Entity Number: 20111001203
ZIP code: 80241
County: Adams County
Place of Formation: COLORADO
Principal Address: 12500 First St Unit 1 Thornton CO 80241 US

Agent

Name Role Address
Patrick Belmont Blair Agent 12500 First St Unit 1 Thornton CO 80241 US

Links between entities

Type:
Headquarter of
Company Number:
1066645
State:
KENTUCKY

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PATRICK BLAIR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1620215

Unique Entity ID

Unique Entity ID:
GMNRLELL1CE6
CAGE Code:
6MY02
UEI Expiration Date:
2026-02-24

Business Information

Division Name:
CHERRY CREEK RECYCLING,LLC
Division Number:
CHERRY CRE
Activation Date:
2025-02-26
Initial Registration Date:
2012-01-25

Commercial and government entity program

CAGE number:
6MY02
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-24

Contact Information

POC:
PATRICK B. BLAIR
Corporate URL:
www.cherrycreekrecycling.com

Form 5500 Series

Employer Identification Number (EIN):
274417930
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Transaction History

Transaction ID Type Date Effective date Name Comment
20251023660 File Report 2025-01-06 2025-01-06 No data Principal address changed, Change in registered agent information
20241039133 File Report 2024-01-10 2024-01-10 No data Principal address changed, Change in registered agent information
20231015653 File Report 2023-01-04 2023-01-04 No data Principal address changed, Change in registered agent information
20218190734 File Report 2021-12-23 2021-12-23 No data No data
20208096092 File Report 2020-12-23 2020-12-23 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6247319F4398
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
566000.00
Base And Exercised Options Value:
566000.00
Base And All Options Value:
566000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-24
Description:
DEMOLITION TASK ORDER
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS
Procurement Instrument Identifier:
N6247319F4414
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
226431.00
Base And Exercised Options Value:
226431.00
Base And All Options Value:
226431.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-22
Description:
PHIBCOR-500 DEMOLISH BUILDING
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
Z2FC: REPAIR OR ALTERATION OF TROOP HOUSING FACILITIES
Procurement Instrument Identifier:
N6247318F4692
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2924123.00
Base And Exercised Options Value:
2924123.00
Base And All Options Value:
2924123.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-29
Description:
IGF::OT::IGF X002 DEMOLISH 18 FACILITIES AT NWS SEAL BEACH AND DE
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
470165.00
Total Face Value Of Loan:
470165.00
Date:
2020-05-05
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:
470100.00
Total Face Value Of Loan:
470100.00
Date:
2017-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
180000.00
Date:
2017-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-12500.00
Total Face Value Of Loan:
0.00
Date:
2017-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-17
Type:
Unprog Rel
Address:
7TH ST. AND GRAND AVE, GLENWOOD SPRINGS, CO, 81601
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$470,165
Date Approved:
2021-01-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$470,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,088.69
Servicing Lender:
BOKF, National Association
Use of Proceeds:
Payroll: $470,160
Utilities: $1
Jobs Reported:
63
Initial Approval Amount:
$470,100
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$470,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$475,767.32
Servicing Lender:
BOKF, National Association
Use of Proceeds:
Payroll: $470,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
Cherry Creek Recycling, LLC
Party Role:
Plaintiff
Party Name:
GRANITE STATE INSURANCE COMPAN
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
Cherry Creek Recycling, LLC
Party Role:
Plaintiff
Party Name:
GRANITE STATE INSURANCE COMPAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: Colorado's Secretary of State