Search icon

GREAT LAKES ENVIRONMENTAL & SAFETY CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES ENVIRONMENTAL & SAFETY CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843159
ZIP code: 14218
County: Erie
Place of Formation: New York
Principal Address: 50 Ridge Rd, BUFFALO, NY, United States, 14218
Address: 50 Ridge Rd., Buffalo, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT LAKES ENVIRONMENTAL & SAFETY CONSULTANTS, INC. DOS Process Agent 50 Ridge Rd., Buffalo, NY, United States, 14218

Chief Executive Officer

Name Role Address
COLIN CASEY Chief Executive Officer 50 RIDGE RD, BUFFLAO, NY, United States, 14218

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-824-4734
Contact Person:
EVAN CASEY
User ID:
P3200790
Trade Name:
GREAT LAKES ENVIRONMENTAL & SAFTY CONSUL

Unique Entity ID

Unique Entity ID:
EH6JM4HJ5EL8
CAGE Code:
6D5T7
UEI Expiration Date:
2025-10-02

Business Information

Doing Business As:
GREAT LAKES ENVIRONMENTAL & SAFTY CONSUL
Activation Date:
2024-10-10
Initial Registration Date:
2012-08-28

Commercial and government entity program

CAGE number:
6D5T7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-02

Contact Information

POC:
EVAN J. CASEY
Corporate URL:
www.greatlakesenvironmental.com

Form 5500 Series

Employer Identification Number (EIN):
161465230
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 50 RIDGE RD, BUFFLAO, NY, 14218, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 3556 LAKESHORE RD, BUFFLAO, NY, 14219, USA (Type of address: Chief Executive Officer)
2002-09-11 2024-08-08 Address 3556 LAKESHORE RD, BUFFALO, NY, 14219, USA (Type of address: Service of Process)
2002-09-11 2024-08-08 Address 3556 LAKESHORE RD, BUFFLAO, NY, 14219, USA (Type of address: Chief Executive Officer)
1996-08-23 2002-09-11 Address 4889 CLIFTON PKWY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240808003881 2024-08-08 BIENNIAL STATEMENT 2024-08-08
221214003298 2022-12-14 BIENNIAL STATEMENT 2022-08-01
080818003368 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060811002564 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040914002794 2004-09-14 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52812C0183
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
20650.00
Base And Exercised Options Value:
20650.00
Base And All Options Value:
20650.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-07
Description:
PERSONAL NOISE DOSIMETRY STUDY AT VA WESTERN NEW YORK HEALTHCARE SYSTEM LOCATIONS.
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
B537: SPECIAL STUDIES/ANALYSIS- MEDICAL/HEALTH

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
162300.00
Total Face Value Of Loan:
162300.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$162,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,616.19
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $162,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State