Search icon

ENVIRONMENTAL PROTECTION SERVICES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
312255.00
Total Face Value Of Loan:
312255.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
312254.00
Total Face Value Of Loan:
312254.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-30
Type:
Planned
Address:
ACROSS FROM 111 WAVERLY AVE, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-27
Type:
Referral
Address:
820 COMSTOCK AVENUE, SYRACUSE, NY, 13244
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$312,254
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,254
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$314,760.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $312,254
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
20
Initial Approval Amount:
$312,255
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,255
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$315,292
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $312,253
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State