Search icon

AMERICAN ENVIRONMENTAL ASSESSMENT CORP.

Headquarter

Company Details

Name: AMERICAN ENVIRONMENTAL ASSESSMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329405
ZIP code: 32773
County: Suffolk
Place of Formation: New York
Address: 3977 Aviation Loop, Sanford, FL, United States, 32773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN ENVIRONMENTAL ASSESSMENT CORP., CONNECTICUT 1019257 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0U9C4 Active Non-Manufacturer 1992-09-16 2024-09-21 2024-10-21 No data

Contact Information

POC DANNY HIRSCHBERGER
Phone +1 631-586-2000
Fax +1 631-586-9605
Address 188 LONG ISLAND AVE, WYANDANCH, NY, 11798 2928, 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
AMERICAN ENVIRONMENTAL AVIATION INC. DOS Process Agent 3977 Aviation Loop, Sanford, FL, United States, 32773

Chief Executive Officer

Name Role Address
DANNY HIRSCHBERGER Chief Executive Officer 3977 AVIATION LOOP, SANFORD, FL, United States, 32773

Permits

Number Date End date Type Address
B012019288B56 2019-10-15 2019-11-23 REGRADE/REPLACE STREET HARDWARE/CASTING APOLLO STREET, BROOKLYN, FROM STREET BRIDGEWATER STREET TO STREET BODY OF WATER
B012018269D44 2018-09-26 2018-10-19 INSTALL FENCE - PROTECTED WOODPOINT ROAD, BROOKLYN, FROM STREET FROST STREET TO STREET WITHERS STREET

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 188 LONG ISLAND AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 3977 AVIATION LOOP, SANFORD, FL, 32773, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-31 Address 3977 AVIATION LOOP, SANFORD, FL, 32773, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-31 Address 3977 Aviation Loop, Sanford, FL, 32773, USA (Type of address: Service of Process)
2025-01-28 2025-03-31 Address 188 LONG ISLAND AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-28 Address 3977 AVIATION LOOP, SANFORD, FL, 32773, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 188 LONG ISLAND AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2003-01-30 2025-01-28 Address 188 LONG ISLAND AVE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
2003-01-30 2025-01-28 Address 188 LONG ISLAND AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331000871 2025-03-31 BIENNIAL STATEMENT 2025-03-31
250128001077 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210202061171 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190322060318 2019-03-22 BIENNIAL STATEMENT 2019-02-01
170207006171 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150626006099 2015-06-26 BIENNIAL STATEMENT 2015-02-01
130222002150 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110214003039 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090130002970 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070215002586 2007-02-15 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-03 No data BAYARD STREET, FROM STREET BQE WB EN MC GUINNESS BLVD S TO STREET GRAHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of property #177 expansion joints sealed in between the sidewalk & curb in compliance
2019-12-22 No data BAYARD STREET, FROM STREET BQE WB EN MC GUINNESS BLVD S TO STREET GRAHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of property #177 in compliance
2019-12-21 No data APOLLO STREET, FROM STREET BRIDGEWATER STREET TO STREET NASSAU AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection.
2019-12-21 No data APOLLO STREET, FROM STREET BRIDGEWATER STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection.
2019-12-21 No data BRIDGEWATER STREET, FROM STREET APOLLO STREET TO STREET VAN DAM STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection.
2019-12-21 No data BRIDGEWATER STREET, FROM STREET VAN DAM STREET TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection.
2019-12-21 No data NORMAN AVENUE, FROM STREET APOLLO STREET TO STREET HAUSMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection.
2019-11-11 No data BRIDGEWATER STREET, FROM STREET MEEKER AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Well manhole on sidewalk. I/F/O 50-54 Bridgewater St
2019-10-03 No data NEW YORK AVENUE, FROM STREET EMPIRE BOULEVARD TO STREET MALBONE STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w installed
2019-03-19 No data KINGSLAND AVENUE, FROM STREET FROST STREET TO STREET WITHERS STREET No data Street Construction Inspections: Active Department of Transportation Fence maintained as stipulated.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109044248 0214700 1993-08-25 4205 JOHNSON AVE., RONKONKOMA, NY, 11779
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-26
Case Closed 1994-07-06

Related Activity

Type Inspection
Activity Nr 109044123

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260103 E01
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583777102 2020-04-15 0235 PPP 188 Long Island Avenue, Wyandanch, NY, 11798
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243000
Loan Approval Amount (current) 243000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wyandanch, SUFFOLK, NY, 11798-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245616.41
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State