Search icon

ENVIRONET SYSTEMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONET SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955654
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 1371 SEABURY AVENUE, SUITE 2, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
ENVIRONET SYSTEMS, LLC DOS Process Agent 1371 SEABURY AVENUE, SUITE 2, BRONX, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
133851048
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-17 2013-09-11 Address 256 WEST 38TH STREET, SUITE 7R, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-09-18 2009-09-17 Address 261 WEST 35TH STREET, SUITE 1600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-02-06 2003-09-18 Address 130 W 30TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-09-13 1998-02-06 Address ATTN: JOSEPH RUBIN, ESQ., 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150903006223 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130911006212 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110921002569 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090917002630 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070925002118 2007-09-25 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-01-23
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:
131500.00
Total Face Value Of Loan:
131500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
131500.00
Total Face Value Of Loan:
131500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131500
Current Approval Amount:
131500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132661.58
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131500
Current Approval Amount:
131500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133041.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State