Search icon

ROBERTS ENVIRONMENTAL CONSULTING, INC.

Company Details

Name: ROBERTS ENVIRONMENTAL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1993 (32 years ago)
Date of dissolution: 22 Jun 2021
Entity Number: 1735336
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 273 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH A ROBERTS Chief Executive Officer 273 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
813W2
UEI Expiration Date:
2019-12-04

Business Information

Activation Date:
2018-12-04
Initial Registration Date:
2017-12-04

History

Start date End date Type Value
2011-06-30 2022-02-09 Address 273 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1995-11-29 2022-02-09 Address 273 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1995-11-29 2011-06-30 Address 273 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1995-11-29 2011-06-30 Address 273 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1993-06-17 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220209003058 2021-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-22
190612060331 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170602006273 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007305 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130612006165 2013-06-12 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
6469.00
Total Face Value Of Loan:
6469.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6469
Current Approval Amount:
6469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6507.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State