Search icon

ENVIRONMENTAL CONSTRUCTION INC.

Company Details

Name: ENVIRONMENTAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1988 (37 years ago)
Entity Number: 1274237
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 21 HOLT DRIVE, STONY POINT, NY, United States, 10980
Address: 21 HOLT DRIVE, PO BOX 563, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENVIRONMENTAL CONSTRUCTION INC. DOS Process Agent 21 HOLT DRIVE, PO BOX 563, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
SUSAN OELKERS-RAMOS Chief Executive Officer 21 HOLT DRIVE, STONY POINT, NY, United States, 10980

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BRUCE SMITH
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P3347567

Form 5500 Series

Employer Identification Number (EIN):
133479795
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-10-22 Address 21 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-10-22 Address 21 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2017-07-26 2020-07-09 Address 21 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2017-07-26 2024-10-22 Address 21 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241022003629 2024-10-22 BIENNIAL STATEMENT 2024-10-22
200709060459 2020-07-09 BIENNIAL STATEMENT 2020-07-01
190717060232 2019-07-17 BIENNIAL STATEMENT 2018-07-01
170726002041 2017-07-26 BIENNIAL STATEMENT 2016-07-01
020711002330 2002-07-11 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
319507.00
Total Face Value Of Loan:
319507.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-26
Type:
Unprog Rel
Address:
AMES PC PLAZA, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-05
Type:
Complaint
Address:
SMITH ROAD, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-19
Type:
Complaint
Address:
WILLOW GROVE ROAD, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319507
Current Approval Amount:
319507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322570.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State