Search icon

ENVIRONMENTAL CONTRACTING SERVICE, INC.

Company Details

Name: ENVIRONMENTAL CONTRACTING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1513549
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: WILLIAM G. CRANE, ESQ., 11 MARKET STREET, ROOM 204, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 29 MAC GHEE ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH A. SMITH Chief Executive Officer 29 MAC GHEE ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM G. CRANE, ESQ., 11 MARKET STREET, ROOM 204, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1991-03-05 1994-03-23 Address 11 MARKET STREET, ROOM 204, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1483089 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940323002915 1994-03-23 BIENNIAL STATEMENT 1994-03-01
930427002820 1993-04-27 BIENNIAL STATEMENT 1993-03-01
910305000271 1991-03-05 CERTIFICATE OF INCORPORATION 1991-03-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15417.00
Total Face Value Of Loan:
15417.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15417
Current Approval Amount:
15417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15537.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State