Search icon

ENVIRONMENTAL PROTECTION SERVICES, INC.

Company Details

Name: ENVIRONMENTAL PROTECTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1986 (39 years ago)
Entity Number: 1096310
ZIP code: 13088
County: Onondaga
Place of Formation: Delaware
Address: 200 TERMINAL RD E, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
JOSEPH D LANE Chief Executive Officer 200 TERMINAL RD E, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
JOSEPH D LANE DOS Process Agent 200 TERMINAL RD E, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1996-11-15 2004-08-02 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1996-11-15 2004-08-02 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-03-15 2004-08-02 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, 6714, USA (Type of address: Chief Executive Officer)
1993-03-15 1996-11-15 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, 6714, USA (Type of address: Principal Executive Office)
1986-07-09 1996-11-15 Address JAMES P. COSTELLO, CPA, 208 METCALF PLAZA, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121210006007 2012-12-10 BIENNIAL STATEMENT 2012-07-01
110404003065 2011-04-04 BIENNIAL STATEMENT 2010-07-01
080715003177 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060629002850 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040802002281 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020814002267 2002-08-14 BIENNIAL STATEMENT 2002-07-01
000710002143 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980929002244 1998-09-29 BIENNIAL STATEMENT 1998-07-01
961115002352 1996-11-15 BIENNIAL STATEMENT 1996-07-01
000050003517 1993-09-30 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339050452 0215800 2013-04-30 ACROSS FROM 111 WAVERLY AVE, SYRACUSE, NY, 13201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-30
Emphasis L: FALL, P: FALL
Case Closed 2013-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-08-15
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) At the jobsite, on or about 4/30/13: An employee working below an another employee using a grinder was not wearing a hard hat.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-08-15
Abatement Due Date 2013-08-25
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) At the jobsite, on or about 4/30/13: Employees working on the roof were exposed to fall hazards of 6 feet 8 inches to the roof below.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-08-15
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladders length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed a) At the jobsite, on or about 4/30/13: Employees were using a(n) fiberglass extension ladder to access the upper roof work area. The ladder did not extend 3 feet above the landing. b) At the jobsite, on or about 4/30/13: Employees were using a(n) fiberglass extension ladder to access the lower roof work area. The ladder did not extend 3 feet above the landing.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 2013-08-15
Abatement Due Date 2013-08-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(20): Employees did not face the ladder when ascending or descending the ladder: a) At the jobsite, on or about 4/30/13: An employee descending was facing away from the ladder.
Citation ID 02001
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2013-08-15
Abatement Due Date 2013-08-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency: a) At the jobsite, on or about 4/30/13: The ladder being used for emergency egress from the lower roof to the ground was removed and put on the upper roof.
302695853 0215800 2001-04-27 820 COMSTOCK AVENUE, SYRACUSE, NY, 13244
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-05-10
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-06-08

Related Activity

Type Referral
Activity Nr 200883494
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2001-05-11
Abatement Due Date 2001-05-19
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2001-05-11
Abatement Due Date 2001-05-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6063638410 2021-02-10 0248 PPS 200 E Terminal Rd, Liverpool, NY, 13088-6714
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312255
Loan Approval Amount (current) 312255
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 N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6714
Project Congressional District NY-22
Number of Employees 20
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315292
Forgiveness Paid Date 2022-02-02
5076637201 2020-04-27 0248 PPP 200 East Terminal Road, Liverpool, NY, 13088
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312254
Loan Approval Amount (current) 312254
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 N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 20
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314760.59
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State