Search icon

CERTIFIED ENVIRONMENTAL SERVICES, INC.

Company Details

Name: CERTIFIED ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1990 (34 years ago)
Entity Number: 1484161
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1401 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK A. LEONE, JR. DOS Process Agent 1401 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
PATRICK A. LEONE, JR. Chief Executive Officer 1401 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2024-01-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2024-01-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
2022-06-28 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2022-06-28 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
2022-06-28 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
2022-06-28 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
1992-12-15 2012-10-04 Address 1401 ERIE BOULEVARD EAST, SYRACUSE, NY, 13210, 1207, USA (Type of address: Principal Executive Office)
1991-09-17 1991-09-17 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
1991-09-17 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
1991-09-17 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121004006689 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101018002208 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081008002695 2008-10-08 BIENNIAL STATEMENT 2008-10-01
060927002625 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041201002124 2004-12-01 BIENNIAL STATEMENT 2004-10-01
020926002498 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001005002403 2000-10-05 BIENNIAL STATEMENT 2000-10-01
961021002552 1996-10-21 BIENNIAL STATEMENT 1996-10-01
931020002676 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921215002093 1992-12-15 BIENNIAL STATEMENT 1992-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA528C94126 2008-10-01 2009-09-30 2014-09-30
Unique Award Key CONT_AWD_VA528C94126_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

NAICS Code 541380: TESTING LABORATORIES

Recipient Details

Recipient CERTIFIED ENVIRONMENTAL SERVICES INC
UEI CZUFEXD64CS5
Legacy DUNS 555956556
Recipient Address UNITED STATES, 1401 ERIE BLVD E, SYRACUSE, 132101202

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7649947208 2020-04-28 0248 PPP 7280 Caswell Street, SYRACUSE, NY, 13212
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114507
Loan Approval Amount (current) 114507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115310.12
Forgiveness Paid Date 2021-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State