Search icon

AUSTIN ENVIRONMENTAL CORP.

Company Details

Name: AUSTIN ENVIRONMENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1996 (29 years ago)
Entity Number: 2056407
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 2525 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM STEWART Chief Executive Officer 2525 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
TOM STEWART DOS Process Agent 2525 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1998-11-16 2010-10-29 Address 150-12 14TH AVE., SUITE 200, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-11-16 2010-10-29 Address 150-12 14TH AVE., SUITE 200, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1998-11-16 2010-10-29 Address 150-12 14TH AVE., SUITE 200, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1996-08-12 1998-11-16 Address 320 EAST 52ND ST - APT 12D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191021060344 2019-10-21 BIENNIAL STATEMENT 2018-08-01
140806006582 2014-08-06 BIENNIAL STATEMENT 2014-08-01
101029002638 2010-10-29 BIENNIAL STATEMENT 2010-08-01
060815002942 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040930002057 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020729002295 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000808002365 2000-08-08 BIENNIAL STATEMENT 2000-08-01
981116002197 1998-11-16 BIENNIAL STATEMENT 1998-08-01
960812000501 1996-08-12 CERTIFICATE OF INCORPORATION 1996-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106477706 2020-05-01 0202 PPP 2525 Palmer Ave Suite 201, New Rochelle, NY, 10801
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50750
Loan Approval Amount (current) 50750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51595.49
Forgiveness Paid Date 2022-01-04
7522598405 2021-02-12 0202 PPS 2525 Palmer Ave Ste 201, New Rochelle, NY, 10801-4476
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50740
Loan Approval Amount (current) 50740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4476
Project Congressional District NY-16
Number of Employees 3
NAICS code 562219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51206.86
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State