Search icon

NORTHEASTERN ENVIRONMENTAL SERVICES INC.

Company Details

Name: NORTHEASTERN ENVIRONMENTAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1989 (36 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1374938
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3256 BRUNER AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEASTERN ENVIRONMENTAL SERVICES INC. DOS Process Agent 3256 BRUNER AVE, BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
DP-1139210 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C042135-4 1989-08-08 CERTIFICATE OF INCORPORATION 1989-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061977008 2020-04-09 0248 PPP 1476 Saratoga Road, BALLSTON SPA, NY, 12020-3505
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-3505
Project Congressional District NY-20
Number of Employees 4
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62424.3
Forgiveness Paid Date 2020-10-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State