Search icon

AMERICAN ENVIRONMENTAL ASSESSMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1249167
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65503603
State:
ILLINOIS
Type:
Headquarter of
Company Number:
P32306
State:
FLORIDA
Type:
Headquarter of
Company Number:
1019257
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
0U9C4
UEI Expiration Date:
2020-10-20

Business Information

Activation Date:
2019-10-21
Initial Registration Date:
2001-06-13

Commercial and government entity program

CAGE number:
0U9C4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-22
CAGE Expiration:
2024-10-21

Contact Information

POC:
DANNY HIRSCHBERGER

Form 5500 Series

Employer Identification Number (EIN):
112958444
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
43
Sponsors Telephone Number:

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 2025-01-28 Address 3977 AVIATION LOOP, SANFORD, FL, 32773, 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 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN15P00799
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
46000.00
Base And Exercised Options Value:
46000.00
Base And All Options Value:
46000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-07-08
Description:
MOVE BOILER ROOM DAY TANK TO GROUND LEVEL AND INSTALL LEAK DETECTION AND SECONDARY CONTAINMENT. IGF::OT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
F109: ENVIRONMENTAL SYSTEMS PROTECTION- LEAKING UNDERGROUND STORAGE TANK SUPPORT

USAspending Awards / Financial Assistance

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:
243000.00
Total Face Value Of Loan:
243000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-25
Type:
Unprog Rel
Address:
4205 JOHNSON AVE., RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$243,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,616.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $214,049
Utilities: $6,747
Mortgage Interest: $0
Rent: $15,200
Refinance EIDL: $0
Healthcare: $7004
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State