Search icon

FORDHAM ENVIRONMENTAL SERVICES, INC.

Company Details

Name: FORDHAM ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1989 (36 years ago)
Entity Number: 1403909
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458
Principal Address: 2377 WASHINGTON AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BENDJOUYA Chief Executive Officer 2377 WASHINGTON AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
MICHAEL BENDJOUYA DOS Process Agent 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458

Form 5500 Series

Employer Identification Number (EIN):
133552382
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 2377 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2021-09-03 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-28 2024-07-17 Address 2377 WASHINGTON AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1997-12-09 2021-05-28 Address 2377 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-02-09 2024-07-17 Address 2377 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717001029 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210528060005 2021-05-28 BIENNIAL STATEMENT 2019-12-01
111229002552 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091210002840 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071204002236 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
677500.00
Total Face Value Of Loan:
677500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
677500
Current Approval Amount:
677500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
682731.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State