Search icon

SUFFOLK ENVIRONMENTAL CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK ENVIRONMENTAL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1993 (32 years ago)
Date of dissolution: 15 Jul 2024
Entity Number: 1698788
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 2003, NEWMAN VILLAGE / MAIN STREET, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE A. ANDERSON DOS Process Agent PO BOX 2003, NEWMAN VILLAGE / MAIN STREET, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
BRUCE A. ANDESON Chief Executive Officer PO BOX 2003, NEWMAN VILLAGE / MAIN STREET, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2007-01-30 2024-07-30 Address PO BOX 2003, NEWMAN VILLAGE / MAIN STREET, BRIDGEHAMPTON, NY, 11932, 2003, USA (Type of address: Chief Executive Officer)
2007-01-30 2024-07-30 Address PO BOX 2003, NEWMAN VILLAGE / MAIN STREET, BRIDGEHAMPTON, NY, 11932, 2003, USA (Type of address: Service of Process)
1996-01-10 2007-01-30 Address PO BOX 2003, NEWMAN VILLAGE MAIN ST, BRIDGEHAMPTON, NY, 11932, 2003, USA (Type of address: Chief Executive Officer)
1996-01-10 2007-01-30 Address PO BOX 2003, NEWMAN VILLAGE MAIN ST, BRIDGEHAMPTON, NY, 11932, 2003, USA (Type of address: Service of Process)
1996-01-10 2007-01-30 Address PO BOX 2003, NEWMAN VILLAGE MAIN ST, BRIDGEHAMPTON, NY, 11932, 2003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240730021065 2024-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-15
130107006327 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110125002818 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081229002700 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070130002621 2007-01-30 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
54450.00
Total Face Value Of Loan:
54450.00
Date:
2020-04-13
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:
52200.00
Total Face Value Of Loan:
52200.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54450
Current Approval Amount:
54450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55113.84
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52200
Current Approval Amount:
52200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52842.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State