Search icon

DAY ENVIRONMENTAL, INC.

Company Details

Name: DAY ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590171
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1563 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RZLUKB37GNN4 2025-03-04 1563 LYELL AVE, ROCHESTER, NY, 14606, 2123, USA 1563 LYELL AVENUE, ROCHESTER, NY, 14606, 2123, USA

Business Information

Doing Business As DAY ENVIRONMENTAL INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-06
Initial Registration Date 2004-04-08
Entity Start Date 1991-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541420, 541620, 541690, 562910
Product and Service Codes B510, F110, F999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID D DAY
Role PRESIDENT
Address 1563 LYELL AVENUE, ROCHESTER, NY, 14606, 2123, USA
Title ALTERNATE POC
Name TIMOTHY K HAMPTON
Address 1563 LYELL AVENUE, ROCHESTER, NY, 14606, 2123, USA
Government Business
Title PRIMARY POC
Name DAVID D DAY
Address 1563 LYELL AVENUE, ROCHESTER, NY, 14606, 2123, USA
Title ALTERNATE POC
Name TIMOTHY K HAMPTON
Address 1563 LYELL AVENUE, ROCHESTER, NY, 14606, 2123, USA
Past Performance
Title PRIMARY POC
Name DAVID D DAY
Address 1563 LYELL AVENUE, ROCHESTER, NY, 14606, 2123, USA
Title ALTERNATE POC
Name TIMOTHY K HAMPTON
Address 1563 LYELL AVENUE, ROCHESTER, NY, 14606, 2123, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3TVG2 Active Non-Manufacturer 2004-04-09 2024-03-11 2029-03-06 2025-03-04

Contact Information

POC DAVID D. DAY
Phone +1 585-454-0210
Fax +1 585-454-0825
Address 1563 LYELL AVE, ROCHESTER, NY, 14606 2123, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAY ENVIRONMENTAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161424541 2024-05-07 DAY ENVIRONMENTAL INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 5854540210
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing DAVID D. DAY
DAY ENVIRONMENTAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161424541 2023-06-15 DAY ENVIRONMENTAL INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 5854540210
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing DAVID D. DAY
DAY ENVIRONMENTAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161424541 2022-05-27 DAY ENVIRONMENTAL INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 5854540210
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing DAVID DAY
DAY ENVIRONMENTAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161424541 2021-07-09 DAY ENVIRONMENTAL INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 5854540210
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing DAVID D. DAY
DAY ENVIRONMENTAL, INC 401(K) PLAN 2019 161424541 2020-05-23 DAY ENVIRONMENTAL, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5852277046
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-05-23
Name of individual signing DONNA L. DAY
Role Employer/plan sponsor
Date 2020-05-23
Name of individual signing DAVID D. DAY
DAY ENVIRONMENTAL, INC 401(K) PLAN 2018 161424541 2019-05-14 DAY ENVIRONMENTAL, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5852277046
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing DONNA L. DAY
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing DAVID D. DAY
DAY ENVIRONMENTAL, INC 401(K) PLAN 2017 161424541 2018-05-21 DAY ENVIRONMENTAL, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5852277046
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing DONNA L. DAY
Role Employer/plan sponsor
Date 2018-05-21
Name of individual signing DAVID D. DAY
DAY ENVIRONMENTAL, INC 401(K) PLAN 2016 161424541 2017-06-25 DAY ENVIRONMENTAL, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5852277046
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-06-25
Name of individual signing DONNA L. DAY
Role Employer/plan sponsor
Date 2017-06-25
Name of individual signing DAVID D. DAY
DAY ENVIRONMENTAL, INC 401(K) PLAN 2015 161424541 2016-05-15 DAY ENVIRONMENTAL, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5852277046
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-05-15
Name of individual signing DONNA L. DAY
Role Employer/plan sponsor
Date 2016-05-15
Name of individual signing DAVID D. DAY
DAY ENVIRONMENTAL, INC 401(K) PLAN 2014 161424541 2015-05-16 DAY ENVIRONMENTAL, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5852277046
Plan sponsor’s address 1563 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-05-16
Name of individual signing DAVID DAY
Role Employer/plan sponsor
Date 2015-05-16
Name of individual signing DONNA DAY

Chief Executive Officer

Name Role Address
DAVID D DAY Chief Executive Officer 1563 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1563 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 1563 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2011-12-09 2025-02-28 Address 1563 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2011-12-09 2025-02-28 Address 1563 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2001-11-15 2011-12-09 Address 40 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-11-15 2011-12-09 Address 40 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2001-11-15 2011-12-09 Address 40 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1993-11-02 2001-11-15 Address 2144 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, 2704, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-11-02 Address 2144 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, 2704, USA (Type of address: Chief Executive Officer)
1992-12-09 2001-11-15 Address 2144 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, 2704, USA (Type of address: Principal Executive Office)
1991-11-18 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250228002427 2025-02-28 BIENNIAL STATEMENT 2025-02-28
191101060518 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171113006131 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151117006158 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131107007199 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111209002178 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091104002182 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071127002418 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060106002864 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031105002812 2003-11-05 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895587107 2020-04-10 0219 PPP 1563 Lyell Ave, ROCHESTER, NY, 14606-2123
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306700
Loan Approval Amount (current) 306700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-2123
Project Congressional District NY-25
Number of Employees 23
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308770.23
Forgiveness Paid Date 2020-12-15
5489158302 2021-01-25 0219 PPS 1563 Lyell Ave, Rochester, NY, 14606-2123
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317710
Loan Approval Amount (current) 317710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2123
Project Congressional District NY-25
Number of Employees 23
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319978.1
Forgiveness Paid Date 2021-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0219110 DAY ENVIRONMENTAL, INC. DAY ENVIRONMENTAL INC RZLUKB37GNN4 1563 LYELL AVE, ROCHESTER, NY, 14606-2123
Capabilities Statement Link -
Phone Number 585-454-0210
Fax Number 585-454-0825
E-mail Address dday@daymail.net
WWW Page -
E-Commerce Website -
Contact Person DAVID DAY
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3TVG2
Year Established 1991
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Environmental Consulting Services
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Compliance, Consulting, Env Permitting, Environmental, Permitting, Remediation, Site Assessment
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name David D. Day
Role President
Name Timothy K. Hampton
Role Vice President
Name Clark K. Price
Role Stockholder
Name Raymond L. Kampff
Role Stockholder

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name City of Rochester
Contract 024883
Start 2000-04-25
End 2001-04-25
Value $150,000
Contact Mark Gregor
Phone 585-428-5978
Name Livingston County IDA
Contract Environmental Study
Start 1998-11-01
End 2000-10-01
Value $114,000
Contact Patrick Rountree
Phone 585-243-7124
Name Stone Construction Equipment, Inc.
Contract Site Remediation
Start 1999-11-01
End 2002-01-01
Value $110,000
Contact Edward Soback
Phone 585-229-3223

Date of last update: 15 Mar 2025

Sources: New York Secretary of State