Search icon

ENVIRONMENTAL COMPLIANCE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL COMPLIANCE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1991 (34 years ago)
Entity Number: 1575861
ZIP code: 13037
County: Madison
Place of Formation: New York
Address: 115 GENESEE ST, CHITTENANGO, NY, United States, 13037
Principal Address: MICHAEL D WELLS, 115 GENESEE ST, CHITTENANGO, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M KIRCH Chief Executive Officer 115 GENESEE ST, CHITTENANGO, NY, United States, 13037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 GENESEE ST, CHITTENANGO, NY, United States, 13037

Unique Entity ID

CAGE Code:
6TCU6
UEI Expiration Date:
2020-09-02

Business Information

Division Name:
ECMC
Division Number:
1
Activation Date:
2019-09-03
Initial Registration Date:
2012-08-14

Commercial and government entity program

CAGE number:
6TCU6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-16
CAGE Expiration:
2020-11-11

Contact Information

POC:
CHARLES M. KIRCH

History

Start date End date Type Value
1996-02-28 1997-09-09 Address 115 GENNESSEE STREET, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)
1993-05-25 1997-09-09 Address 518 NORTH CENTRAL AVENUE, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer)
1993-05-25 1997-09-09 Address 518 NORTH CENTRAL AVENUE, MINOA, NY, 13116, USA (Type of address: Principal Executive Office)
1991-09-17 1996-02-28 Address 518 NORTH CENTRAL AVENUE, MINOA, NY, 13116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190918060017 2019-09-18 BIENNIAL STATEMENT 2019-09-01
170907006016 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150908006225 2015-09-08 BIENNIAL STATEMENT 2015-09-01
131009006070 2013-10-09 BIENNIAL STATEMENT 2013-09-01
110916002877 2011-09-16 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
88648.19
Total Face Value Of Loan:
88648.19
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:
90526.00
Total Face Value Of Loan:
90526.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-04
Type:
Unprog Rel
Address:
BRISTOL MYERS SQUIBB, 6000 THOMPSON RD., SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$88,648.19
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,648.19
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,211.65
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $88,646.19
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$90,526
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,526
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,403.98
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $90,526

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State