Search icon

LAUREL ENVIRONMENTAL GEOSCIENCES, D.P.C.

Company Details

Name: LAUREL ENVIRONMENTAL GEOSCIENCES, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1992 (33 years ago)
Entity Number: 1661979
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 53 WEST HILLS ROAD, SUITE 1, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 53 WEST HILLS ROAD,, SUITE 1, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-673-0612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUREL ENVIRONMENTAL GEOSCIENCES, D.P.C. DOS Process Agent 53 WEST HILLS ROAD, SUITE 1, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
SCOTT A YANUCK Chief Executive Officer 53 WEST HILLS ROAD,, SUITE 1, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Status Type Date End date Address
24-6ZIBK-SHMO Active Mold Assessment Contractor License (SH125) 2024-04-03 2026-04-30 53 West Hills Rd, Huntington Station, NY, 11746

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 53 WEST HILLS ROAD,, SUITE 1, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-10-27 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2024-08-01 Address 53 WEST HILLS ROAD,, SUITE 1, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2017-04-13 2024-08-01 Address 53 WEST HILLS ROAD, SUITE 1, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2002-07-31 2019-03-05 Address 52 ELM ST, HUNTINGTON, NY, 11743, 2999, USA (Type of address: Chief Executive Officer)
2002-07-31 2017-04-13 Address 52 ELM ST, HUNTINGTON, NY, 11743, 2999, USA (Type of address: Service of Process)
2002-07-31 2019-03-05 Address 52 ELM ST, HUNTINGTON, NY, 11743, 2999, USA (Type of address: Principal Executive Office)
1993-09-28 2002-07-31 Address 3 LYN COURT, HUNTINGTON, NY, 11743, 2999, USA (Type of address: Service of Process)
1993-09-28 2002-07-31 Address 3 LYN COURT, HUNTINGTON, NY, 11743, 2999, USA (Type of address: Chief Executive Officer)
1993-09-28 2002-07-31 Address 3 LYN COURT, HUNTINGTON, NY, 11743, 2999, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801041973 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220803001526 2022-08-03 BIENNIAL STATEMENT 2022-08-01
211208002482 2021-12-08 BIENNIAL STATEMENT 2021-12-08
190305002009 2019-03-05 BIENNIAL STATEMENT 2018-08-01
190228000105 2019-02-28 CERTIFICATE OF AMENDMENT 2019-02-28
170413000563 2017-04-13 CERTIFICATE OF CHANGE 2017-04-13
080730002938 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060807003001 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040913002396 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020731002133 2002-07-31 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5721537210 2020-04-27 0235 PPP 53 W HILLS RD Suite 1, HUNTINGTON STATION, NY, 11746-2357
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141942
Loan Approval Amount (current) 141942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-2357
Project Congressional District NY-01
Number of Employees 10
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143207.65
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State