Search icon

CARNELL ENVIRONMENTAL INSPECTIONS INC.

Company Details

Name: CARNELL ENVIRONMENTAL INSPECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1988 (37 years ago)
Entity Number: 1254436
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 7-11 LEGION DRIVE, VALHALLA, NY, United States, 10595

Contact Details

Phone +1 914-946-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5C0P1 Active Non-Manufacturer 2009-02-27 2024-03-02 2026-01-22 2022-01-21

Contact Information

POC MICHAEL V.. CARNICELLI
Phone +1 914-946-4300
Fax +1 914-946-4714
Address 7-11 LEGION DR STE 3, VALHALLA, NY, 10595 2012, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JAMES CARNICILLI DOS Process Agent 7-11 LEGION DRIVE, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
JAMES CARNICELLI Chief Executive Officer 7-11 LEGION DRIVE, VALHALLA, NY, United States, 10595

Licenses

Number Status Type Date End date Address
00305 Expired Mold Assessment Contractor License (SH125) 2016-01-28 2024-01-31 7-11 Legion Drive Suite G-3, VALHALLA, NY, 10595

History

Start date End date Type Value
1992-12-22 2021-03-22 Address 188 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1988-04-19 2021-03-22 Address 188 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1988-04-19 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210322060531 2021-03-22 BIENNIAL STATEMENT 2018-04-01
960422002062 1996-04-22 BIENNIAL STATEMENT 1996-04-01
921222002461 1992-12-22 BIENNIAL STATEMENT 1992-04-01
C007043-3 1989-05-04 CERTIFICATE OF AMENDMENT 1989-05-04
B629621-3 1988-04-19 CERTIFICATE OF INCORPORATION 1988-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7431347409 2020-05-16 0202 PPP 7-11 LEGION DR, VALHALLA, NY, 10595-2052
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41035
Loan Approval Amount (current) 41035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALHALLA, WESTCHESTER, NY, 10595-2052
Project Congressional District NY-17
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41675.08
Forgiveness Paid Date 2021-12-14
7959448605 2021-03-24 0202 PPS 7-11 Legion Dr Ste 3, Valhalla, NY, 10595-2053
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44607
Loan Approval Amount (current) 44607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-2053
Project Congressional District NY-17
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45158.29
Forgiveness Paid Date 2022-06-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State