Search icon

LAUREL ENVIRONMENTAL GEOSCIENCES, D.P.C.

Company claim

Is this your business?

Get access!

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)

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

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:
141942.00
Total Face Value Of Loan:
141942.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141942
Current Approval Amount:
141942
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143207.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State