Search icon

PARADIGM ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARADIGM ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1988 (37 years ago)
Entity Number: 1280609
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 179 LAKE AVE, ROCHESTER, NY, United States, 14608
Principal Address: 179 LAKE AVENUE, ROCHESTER, NY, United States, 14608

Contact Details

Phone +1 585-647-2530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARADIGM ENVIRONMENTAL SERVICES, INC. DOS Process Agent 179 LAKE AVE, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
JAMES A. MAGEE Chief Executive Officer 179 LAKE AVENUE, ROCHESTER, NY, United States, 14608

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MERIDITH DILLMAN
User ID:
P3143367
Trade Name:
PARADIGM ENVIRONMENTAL SERVICE

Unique Entity ID

Unique Entity ID:
FQU8M8BNJRE1
CAGE Code:
0L571
UEI Expiration Date:
2025-09-11

Business Information

Doing Business As:
PARADIGM ENVIRONMENTAL SERVICE
Activation Date:
2024-09-13
Initial Registration Date:
2022-12-02

Commercial and government entity program

CAGE number:
0L571
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-13
CAGE Expiration:
2029-09-13
SAM Expiration:
2025-09-11

Contact Information

POC:
MERIDITH DILLMAN
Corporate URL:
www.paradigmenv.com

Form 5500 Series

Employer Identification Number (EIN):
161332453
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6I9JN-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-24 2026-03-31 145 Lake Avenue, Rochester, NY, 14608

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 179 LAKE AVENUE, ROCHESTER, NY, 14608, 1234, USA (Type of address: Chief Executive Officer)
2018-07-06 2024-12-05 Address 179 LAKE AVE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2016-07-01 2018-07-06 Address 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2016-07-01 2024-12-05 Address 179 LAKE AVENUE, ROCHESTER, NY, 14608, 1234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205004220 2024-12-05 BIENNIAL STATEMENT 2024-12-05
220608002614 2022-06-08 BIENNIAL STATEMENT 2020-07-01
200630000253 2020-06-30 CERTIFICATE OF MERGER 2020-06-30
180706006738 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160701006153 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP083000115
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2240.00
Base And Exercised Options Value:
2240.00
Base And All Options Value:
2240.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2008-04-28
Description:
DELIVERY OF ANALYTICAL SERVICES
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
Q301: LABORATORY TESTING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
801700.00
Total Face Value Of Loan:
801700.00
Date:
2020-04-07
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:
801700.00
Total Face Value Of Loan:
801700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-19
Type:
FollowUp
Address:
179 LAKE AVENUE, ROCHESTER, NY, 14608
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-10-28
Type:
Complaint
Address:
179 LAKE AVENUE, ROCHESTER, NY, 14608
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
102
Initial Approval Amount:
$801,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$801,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$806,210.05
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $801,700
Jobs Reported:
101
Initial Approval Amount:
$801,700
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$801,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$806,376.58
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $801,698
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