Search icon

ENVIRONMENTAL TECHNOLOGY SYSTEM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL TECHNOLOGY SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (34 years ago)
Entity Number: 1601035
ZIP code: 11222
County: New York
Place of Formation: New York
Principal Address: 203 DUPONT STREET, BROOKLYN, NY, United States, 11222
Address: 203 DUPONT STREET, 160 CLAY STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 DUPONT STREET, 160 CLAY STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
A BARNOWSKI Chief Executive Officer 203 DUPONT STREET, A BARNOWSKI, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 203 DUPONT STREET, A BARNOWSKI, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 203 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-06-07 2024-12-26 Address 101 HUDSON STREET, 21ST FLOOR, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2012-01-05 2012-06-07 Address 203 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-01-05 2024-12-26 Address 203 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241226002519 2024-12-26 BIENNIAL STATEMENT 2024-12-26
161103007302 2016-11-03 BIENNIAL STATEMENT 2016-01-01
141107006386 2014-11-07 BIENNIAL STATEMENT 2014-01-01
120607000003 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
120105002161 2012-01-05 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
126200.00
Total Face Value Of Loan:
126200.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$126,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,739.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,200
Utilities: $2,000
Mortgage Interest: $0
Rent: $4,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State