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

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
1993-06-17 1995-11-29 Address 45 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

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
110630002116 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090625002420 2009-06-25 BIENNIAL STATEMENT 2009-06-01
050722002013 2005-07-22 BIENNIAL STATEMENT 2005-06-01
030515002440 2003-05-15 BIENNIAL STATEMENT 2003-06-01
010606002539 2001-06-06 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6662307705 2020-05-01 0248 PPP 273 HAVILAND RD, QUEENSBURY, NY, 12804-8755
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6469
Loan Approval Amount (current) 6469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address QUEENSBURY, WARREN, NY, 12804-8755
Project Congressional District NY-21
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6507.81
Forgiveness Paid Date 2020-12-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State