Search icon

THE ENVIRONMENTAL SERVICE GROUP (NY), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ENVIRONMENTAL SERVICE GROUP (NY), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1987 (38 years ago)
Entity Number: 1171930
ZIP code: 14301
County: Erie
Place of Formation: Delaware
Address: 661 Main Street, Ensol Inc, Niagara Falls, NY, United States, 14301
Principal Address: 177 WALES AVE, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JOHN B BATTAGLIA Chief Executive Officer 177 WALES AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 661 Main Street, Ensol Inc, Niagara Falls, NY, United States, 14301

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-695-0161
Contact Person:
NICHOLAS HALLIDAY
User ID:
P0919284
Trade Name:
ENVIRONMENTAL SERVICE GROUP NY INC

Commercial and government entity program

CAGE number:
0GKS9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-09
CAGE Expiration:
2030-05-09
SAM Expiration:
2026-05-07

Contact Information

POC:
NICHOLAS HALLIDAY

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 177 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2011-05-19 2024-02-01 Address 177 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2011-05-19 2024-02-01 Address 177 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2007-05-17 2011-05-19 Address 177 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2007-05-17 2011-05-19 Address 177 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037946 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220715001543 2022-07-15 BIENNIAL STATEMENT 2021-05-01
200306061808 2020-03-06 BIENNIAL STATEMENT 2019-05-01
170329006216 2017-03-29 BIENNIAL STATEMENT 2015-05-01
130625006105 2013-06-25 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8H23P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-400.00
Base And Exercised Options Value:
-400.00
Base And All Options Value:
-400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-07-06
Description:
REDUCTION TO REMOVE TWO WASTE WATER STREAM SAMPLING & ANALYSIS
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
FA667014P0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44340.00
Base And Exercised Options Value:
44340.00
Base And All Options Value:
44340.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-21
Description:
ANNUAL DEEP WET CLEANING AT B-427
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
GS03P13QKC0019
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1735.76
Base And Exercised Options Value:
1735.76
Base And All Options Value:
1735.76
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-02-21
Description:
IGF::OT::IGF PROVIDE ALL LABOR, SUPERVISION, AND MATERIALS FOR DISPOSAL SERVICES OF HAZARDOUS AND NON-HAZARDOUS WASTE FROM THE W.S. MOORHEAD FEDERAL BUILDING (I.E. PAINT, REFRIGERANT CONTAINERS, ROOF MASTIC, CHEMICALS, ETC.), AS PER THE ATTACHED SCOPE OF WORK. THE CONTRACTOR WILL COLLECT THE WASTE FROM THE STORED LOCATION IN THE SECOND BASEMENT AND GATHER THEM IN A NON-PUBLIC AREA. THE CONTRACTOR WILL REMOVE MATERIALS FROM THE PREMISES AND PROPERLY DISPOSE OF THE MATERIALS IN A LEGAL MANNER. THE CONTRACTOR SHALL PROVIDE GSA WITH A WASTE PROFILE DESCRIBING THE HAZARDOUS AND NON-HAZARDOUS WASTE AND PROVIDE WASTE MANIFESTS TRACKING, SHIPPING AND DISPOSAL RECORDS. THE CONTRACTOR SHALL MAINTAIN STRICT COMPLIANCE WITH ALL FEDERAL, STATE, AND LOCAL REGULATIONS.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F107: ENVIRONMENTAL SYSTEMS PROTECTION- TOXIC AND HAZARDOUS SUBSTANCE ANALYSIS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
559877.00
Total Face Value Of Loan:
559877.00
Date:
2020-04-15
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:
487680.00
Total Face Value Of Loan:
487680.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$559,877
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$559,877
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$563,972.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $559,875
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$487,680
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,680
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$491,167.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $365,760
Utilities: $4,432
Mortgage Interest: $0
Rent: $69,683
Refinance EIDL: $0
Healthcare: $47805
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 695-6720
Add Date:
1988-03-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
12
Drivers:
8
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State