Search icon

G. C. ENVIRONMENTAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: G. C. ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1990 (35 years ago)
Entity Number: 1447814
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 22 OAK STREET, BAY SHORE, NY, United States, 11706
Principal Address: 22 OAK ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G. C. ENVIRONMENTAL INC. DOS Process Agent 22 OAK STREET, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
GREGORY COLLINS Chief Executive Officer 22 OAK ST, BAY SHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
F25000003405
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3NPD9
UEI Expiration Date:
2021-04-16

Business Information

Activation Date:
2020-04-16
Initial Registration Date:
2003-12-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3NPD9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2025-04-17
SAM Expiration:
2021-10-13

Contact Information

POC:
GREGORY COLLINS

History

Start date End date Type Value
2024-10-02 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Address 22 OAK ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-02 Address 22 OAK STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2008-05-27 2024-10-02 Address 22 OAK ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-07-10 2020-10-05 Address 22 OAK STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001495 2024-10-02 BIENNIAL STATEMENT 2024-10-02
201005062216 2020-10-05 BIENNIAL STATEMENT 2020-05-01
181009006737 2018-10-09 BIENNIAL STATEMENT 2018-05-01
160527006000 2016-05-27 BIENNIAL STATEMENT 2016-05-01
140507007017 2014-05-07 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P1500129
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10900.00
Base And Exercised Options Value:
10900.00
Base And All Options Value:
10900.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-05-06
Description:
IGF::OT::IGF ASBESROS AND LEAD ABATEMENT IN MELVILLE HALL SERVER ROOM CEILING
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
DTMA95P1500128
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8600.00
Base And Exercised Options Value:
8600.00
Base And All Options Value:
8600.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-05-06
Description:
IGF::OT::IGF ASBESTOS LAGGING REMOVAL IN DELANO HALL
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
195700.00
Total Face Value Of Loan:
195700.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$195,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$197,711.36
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $156,600
Rent: $39,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 206-3729
Add Date:
2009-02-24
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State