Search icon

GREAT LAKES ABATEMENT CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES ABATEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1989 (36 years ago)
Entity Number: 1360776
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 146 TAYLOR DRIVE, DEPEW, NY, United States, 14043
Address: 1620 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH S. BENGART, ESQ. DOS Process Agent 1620 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
BRADLEY E. BENGART Chief Executive Officer 146 TAYLOR DRIVE, DEPEW, NY, United States, 14043

Links between entities

Type:
Headquarter of
Company Number:
P32958
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161360298
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
00273 Expired Mold Remediation Contractor License (SH126) 2016-01-26 2023-10-31 3463 Broadway Street, BUFFALO, NY, 14227

History

Start date End date Type Value
1989-06-14 1993-03-01 Address 1620 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100120000493 2010-01-20 CERTIFICATE OF AMENDMENT 2010-01-20
000048002745 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930301003060 1993-03-01 BIENNIAL STATEMENT 1992-06-01
C022052-2 1989-06-14 CERTIFICATE OF INCORPORATION 1989-06-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
22490.00
Total Face Value Of Loan:
22490.00
Date:
2013-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2010-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-12
Type:
Unprog Rel
Address:
243 URBAN STREET, BUFFALO, NY, 14211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-10-28
Type:
Unprog Rel
Address:
120 CHILD STREET, BUFFALO, NY, 14203
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,490
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,743.86
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $22,490

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State