Search icon

RNC ENVIRONMENTAL GEOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RNC ENVIRONMENTAL GEOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1994 (31 years ago)
Date of dissolution: 07 Jun 2023
Entity Number: 1872563
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: ATTN: ROBERT N. CASSON, 171 DEER PARK AVENUE, SUITE 3, BABYLON, NY, United States, 11702
Principal Address: 309 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ROBERT N. CASSON, 171 DEER PARK AVENUE, SUITE 3, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
ROBERT N CASSON Chief Executive Officer 309 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2019-01-25 2023-08-16 Address ATTN: ROBERT N. CASSON, 171 DEER PARK AVENUE, SUITE 3, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1997-01-02 2023-08-16 Address 309 WHEATLEY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1994-12-02 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-02 2019-01-25 Address 309 WHEATLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003495 2023-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-07
190125000431 2019-01-25 CERTIFICATE OF AMENDMENT 2019-01-25
050131002445 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021219002043 2002-12-19 BIENNIAL STATEMENT 2002-12-01
001228002647 2000-12-28 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21052.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State