Search icon

UNIVERSAL ENVIRONMENTAL CONSULTING INC.

Headquarter

Company Details

Name: UNIVERSAL ENVIRONMENTAL CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1995 (30 years ago)
Entity Number: 1918665
ZIP code: 11730
County: Nassau
Place of Formation: New York
Activity Description: Universal Environmental Consulting, Inc. is a national broker of solid waste and recycling removal services. We are 100% woman-owned and operated since 1995 by Lisa Giaquinto. We are licensed in the NY/NJ area by the appropriate local government agencies, as well as certified by the WBENC and WPEO of NY as a woman-owned entity. UEC is a partner in all disposal needs, such as: Solid Waste Disposal Bulk Pickups Live loading and removal Open Container and Compactor Services Temporary Container Services Construction Debris Management Composting, E-waste, lightbulb and battery disposal Emergency and Disaster Relief Services
Address: 108 the helm, east islip, NY, United States, 11730
Principal Address: 266 Bangor Street, Lindenhurst, NY, United States, 11757

Contact Details

Email cmaher@uecny.com

Phone +1 516-489-3708

Phone +1 800-552-0309

Website http://www.uecny.com

Email lgiaquinto@uecny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL ENVIRONMENTAL CONSULTING INC., CONNECTICUT 1006268 CONNECTICUT

Chief Executive Officer

Name Role Address
LISA GIAQUINTO Chief Executive Officer 266 BANGOR STREET, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
LISA GIAQUINTO DOS Process Agent 108 the helm, east islip, NY, United States, 11730

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 266 BANGOR STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 1975 HEMPSTEAD TPKE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2022-11-16 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-30 2023-05-04 Address 900 MERCHANTS CONCOURSE, STE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-08-18 2023-05-04 Address 1975 HEMPSTEAD TPKE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2005-08-18 2009-10-30 Address 1975 HEMPSTEAD TPKE, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
2003-04-28 2005-08-18 Address 921 GARDINER DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504003753 2023-05-04 BIENNIAL STATEMENT 2023-05-01
091030000590 2009-10-30 CERTIFICATE OF CHANGE 2009-10-30
050818002770 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030428002087 2003-04-28 BIENNIAL STATEMENT 2003-05-01
990608002474 1999-06-08 BIENNIAL STATEMENT 1999-05-01
971002002154 1997-10-02 BIENNIAL STATEMENT 1997-05-01
950503000179 1995-05-03 CERTIFICATE OF INCORPORATION 1995-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831188301 2021-01-27 0235 PPS 900 Merchants Concourse Ste 214, Westbury, NY, 11590-5114
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56065
Loan Approval Amount (current) 56065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5114
Project Congressional District NY-04
Number of Employees 6
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56563.36
Forgiveness Paid Date 2021-12-23
7304197104 2020-04-14 0235 PPP 900 MERCHANTS CONCOURSE STE 214, WESTBURY, NY, 11590-5114
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56065
Loan Approval Amount (current) 56065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-5114
Project Congressional District NY-04
Number of Employees 6
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56428.24
Forgiveness Paid Date 2021-02-16

Date of last update: 07 Apr 2025

Sources: New York Secretary of State