Search icon

RNC ENVIRONMENTAL GEOLOGY, P.C.

Company Details

Name: RNC ENVIRONMENTAL GEOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1994 (30 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
990129002093 1999-01-29 BIENNIAL STATEMENT 1998-12-01
970102002459 1997-01-02 BIENNIAL STATEMENT 1996-12-01
941202000223 1994-12-02 CERTIFICATE OF INCORPORATION 1994-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711007804 2020-06-02 0235 PPP 72 Bellerose Avenue, East Northport, NY, 11731
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.9
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State