Search icon

ATHENICA ENVIRONMENTAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATHENICA ENVIRONMENTAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1988 (37 years ago)
Entity Number: 1231043
ZIP code: 07601
County: New York
Place of Formation: New York
Activity Description: Athenica Environmental Services is a award winning environmental engineering consulting firm that has been providing a multi-disciplinary approach to industrial hygiene and hazardous material services to both the public and private sectors for over thirty-five years. Our services include asbestos consulting services, lead based paint services, mold and indoor air quality services, potable water testing for lead content, phase I and phase II environmental site assessments, vapor intrusion studies, E-designation and brownfield clean-up, community air monitoring plan (CAMP), Health and Safety Plans (HASP), Excavation Material Disposal Plan (EMDP), and construction related support.
Address: 1250 BROADWAY, 20TH FLOOR, Hackensack, NJ, United States, 07601
Principal Address: 31-33 31st Street, Astoria, NY, United States, 11106

Contact Details

Website http://athenica.com/

Phone +1 718-784-7490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER W. HLIBOKI, ESQ. DOS Process Agent 1250 BROADWAY, 20TH FLOOR, Hackensack, NJ, United States, 07601

Chief Executive Officer

Name Role Address
MARIA I BAROUS DONGARIS Chief Executive Officer 31-33 31ST STREET, ASTORIA, NY, United States, 11106

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-784-4085
Contact Person:
SPIRO DONGARIS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1000641

Unique Entity ID

Unique Entity ID:
M7GLN2EMWF51
CAGE Code:
56ST0
UEI Expiration Date:
2025-09-09

Business Information

Activation Date:
2024-09-11
Initial Registration Date:
2008-09-08

Commercial and government entity program

CAGE number:
56ST0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-11
CAGE Expiration:
2029-09-11
SAM Expiration:
2025-09-09

Contact Information

POC:
SPIRO DONGARIS

Form 5500 Series

Employer Identification Number (EIN):
222875850
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
25-644P4-SHMO Active Mold Assessment Contractor License (SH125) 2025-02-20 2027-02-28 31-33 31 Street, 2nd Floor, Astoria, NY, 11106
00388 Active Mold Assessment Contractor License (SH125) 2016-02-11 2025-04-30 31-33 31st Street, 2nd Floor, Astoria,, NY, 11106

History

Start date End date Type Value
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910001837 2024-09-10 BIENNIAL STATEMENT 2024-09-10
B596682-5 1988-01-29 CERTIFICATE OF INCORPORATION 1988-01-29

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
526490.00
Total Face Value Of Loan:
526490.00
Date:
2020-04-29
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:
600000.00
Total Face Value Of Loan:
600000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-24
Type:
Unprog Rel
Address:
NEW YORKER HOTEL 481 8TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$526,490
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$531,293.32
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $526,488
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$600,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$600,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$609,534.25
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $600,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State