Search icon

SUFFOLK ENVIRONMENTAL CONSULTING, INC.

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)
1994-03-21 1996-01-10 Address PO BOX 958, WATER MILL, NY, 11976, 0958, USA (Type of address: Service of Process)
1994-03-21 1996-01-10 Address PO BOX 958, DEERFIELD GREEN MONTAUK HGWY, WATER MILL, NY, 11976, 0958, USA (Type of address: Principal Executive Office)
1994-03-21 1996-01-10 Address PO BOX 958, WATER MILL, NY, 11976, 0958, USA (Type of address: Chief Executive Officer)
1993-01-29 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-29 1994-03-21 Address DEERFIELD GREEN, P.O. BOX 958, MONTAUK HIGHWAY, WATERMILL, NY, 11976, 0958, USA (Type of address: Service of Process)

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
050318002730 2005-03-18 BIENNIAL STATEMENT 2005-01-01
021230002290 2002-12-30 BIENNIAL STATEMENT 2003-01-01
990129002247 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970408002208 1997-04-08 BIENNIAL STATEMENT 1997-01-01
960110002271 1996-01-10 BIENNIAL STATEMENT 1995-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8388278602 2021-03-24 0235 PPS 2322 Montauk Hwy, Bridgehampton, NY, 11932-2600
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54450
Loan Approval Amount (current) 54450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgehampton, SUFFOLK, NY, 11932-2600
Project Congressional District NY-01
Number of Employees 4
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55113.84
Forgiveness Paid Date 2022-06-15
4553827100 2020-04-13 0235 PPP 2322 Montauk Hwy, BRIDGEHAMPTON, NY, 11932-2600
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-2600
Project Congressional District NY-01
Number of Employees 4
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52842.35
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State