Search icon

ENVIRO-TEST, INC.

Company Details

Name: ENVIRO-TEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885558
ZIP code: 11701
County: Nassau
Place of Formation: New York
Principal Address: 17 LINCOLN AVENUE EAST, E MASSAPEQUA, NY, United States, 11758
Address: 77 BROADWAY, STE 1, AMITYVILLE, NY, United States, 11701

Contact Details

Phone +1 631-774-5296

Phone +1 631-521-7743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 BROADWAY, STE 1, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ARTHUR A MORALES Chief Executive Officer 77 BROADWAY, STE 1, AMITYVILLE, NY, United States, 11701

Licenses

Number Status Type Date End date Address
24-6ZGCA-SHMO Active Mold Assessment Contractor License (SH125) 2024-03-01 2026-03-31 77 Broadway, Suite A, Amityville, NY, 11701

History

Start date End date Type Value
2007-01-17 2011-06-13 Address 137 BROADWAY / SUITE B-2, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-06-13 Address 137 BROADWAY / SUITE B-2, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1999-02-24 2007-01-17 Address 17 LINCOLN AVENUE EAST, E. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-02-24 2007-01-17 Address 195 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1999-02-24 2007-01-17 Address 195 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-05-06 1999-02-24 Address 207 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-05-06 1999-02-24 Address 17 LINCOLN AVE EAST, E MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1997-05-06 1999-02-24 Address 207 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1995-01-17 1997-05-06 Address 207 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150129006331 2015-01-29 BIENNIAL STATEMENT 2015-01-01
110613002316 2011-06-13 BIENNIAL STATEMENT 2011-01-01
070117002208 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050216002340 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030108002551 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010105002192 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990224002315 1999-02-24 BIENNIAL STATEMENT 1999-01-01
970506002313 1997-05-06 BIENNIAL STATEMENT 1997-01-01
950117000611 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG60231V8C0114 2007-12-27 2008-01-10 2008-01-10
Unique Award Key CONT_AWD_AG60231V8C0114_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title LEAD BASED PAINT RISK ASSESSMENT
NAICS Code 531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product and Service Codes Y161: CONSTRUCT/FAMILY HOUSING

Recipient Details

Recipient ENVIRO-TEST, INC.
UEI MANMJK2KALW5
Legacy DUNS 879179323
Recipient Address UNITED STATES, 137 BROADWAY STE B2, AMITYVILLE, 117012717
PO AWARD AG60231V1C0177 2011-03-24 2011-04-04 2011-04-04
Unique Award Key CONT_AWD_AG60231V1C0177_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title SINGLE FAMILY RESIDENCE LEAD PAINT RISK ASSESSMENT
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B599: OTHER SPECIAL STUDIES AND ANALYSES

Recipient Details

Recipient ENVIRO-TEST, INC.
UEI MANMJK2KALW5
Legacy DUNS 879179323
Recipient Address UNITED STATES, 77 BROADWAY UNIT 1, AMITYVILLE, 117012717

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5091907905 2020-06-15 0235 PPP 77 Broadway Unit 1, Amityville, NY, 11701-2714
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20187.5
Loan Approval Amount (current) 20187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2714
Project Congressional District NY-02
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20336.66
Forgiveness Paid Date 2021-03-09
3846588302 2021-01-22 0235 PPS 77 Broadway Unit 1, Amityville, NY, 11701-2714
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20187
Loan Approval Amount (current) 20187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2714
Project Congressional District NY-02
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20267.19
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State