Search icon

ENVIRONMENTAL LABWORKS INC.

Company Details

Name: ENVIRONMENTAL LABWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1989 (36 years ago)
Entity Number: 1389834
ZIP code: 12542
County: Ulster
Place of Formation: New York
Principal Address: 1348 ROUTE 9W, MARLBORO, NY, United States, 12542
Address: PO BOX 733, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J FALCO Chief Executive Officer PO BOX 733, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 733, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2007-10-30 2013-10-23 Address 1348 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1999-11-15 2007-10-30 Address 15 DOCK RD, PO BOX 733, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1999-11-15 2007-10-30 Address 15 DOCK RD, PO BOX 73, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
1999-11-15 2007-10-30 Address 15 DOCK RD, PO BOX 733, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
1993-01-27 1999-11-15 Address PO BOX 733, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1993-01-27 1999-11-15 Address 197 OLD POST RD, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
1993-01-27 1999-11-15 Address 197 OLD POST RD, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
1989-10-11 1993-01-27 Address PLANT;ANTHONY FALCO ETAL, DOCK ROAD, BOX 733, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005007143 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131023002228 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111027002249 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091026002606 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071030002635 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051207002316 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031104002236 2003-11-04 BIENNIAL STATEMENT 2003-10-01
010928002454 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991115002826 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971020002123 1997-10-20 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7021107110 2020-04-14 0202 PPP 1348 ROUTE 9W, MARLBORO, NY, 12542-5430
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARLBORO, ULSTER, NY, 12542-5430
Project Congressional District NY-18
Number of Employees 6
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39159.03
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State