Search icon

ACCREDITED LEAD INSPECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCREDITED LEAD INSPECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (29 years ago)
Entity Number: 2095645
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 156 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050
Principal Address: 156 SHORE ROAD, PT. WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-361-0658

Phone +1 516-944-5323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEYZA LEVI Chief Executive Officer 25450 BATES ROAD, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Unique Entity ID

CAGE Code:
5LMR1
UEI Expiration Date:
2018-05-08

Business Information

Doing Business As:
ACCREDITED ENVIRONMENTAL SOLUTIONS
Activation Date:
2017-05-08
Initial Registration Date:
2009-07-23

Commercial and government entity program

CAGE number:
5LMR1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-05-09

Contact Information

POC:
STEVEN ROSENBAUM

Licenses

Number Status Type Date End date Address
24-6SBCJ-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-26 2026-03-31 156 Shore Road, Port Washington, NY, 11050
24-6SBCY-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-26 2026-03-31 156 Shore Road, Port Washington, NY, 11050
1229449-DCA Inactive Business 2006-06-06 2013-06-30 No data

History

Start date End date Type Value
2024-12-31 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2024-12-31 Address 15 N. MARYLAND AVE., PT. WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 25450 BATES ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 15 N. MARYLAND AVE., PT. WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231003903 2024-12-31 BIENNIAL STATEMENT 2024-12-31
230227001830 2023-02-27 BIENNIAL STATEMENT 2022-12-01
101214002457 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081120002680 2008-11-20 BIENNIAL STATEMENT 2008-12-01
050510002095 2005-05-10 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
760336 TRUSTFUNDHIC INVOICED 2011-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
810224 RENEWAL INVOICED 2011-05-28 100 Home Improvement Contractor License Renewal Fee
760338 TRUSTFUNDHIC INVOICED 2009-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
760337 CNV_TFEE INVOICED 2009-04-23 6 WT and WH - Transaction Fee
810222 RENEWAL INVOICED 2009-04-23 100 Home Improvement Contractor License Renewal Fee
760339 TRUSTFUNDHIC INVOICED 2007-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
810223 RENEWAL INVOICED 2007-08-09 100 Home Improvement Contractor License Renewal Fee
760341 FINGERPRINT INVOICED 2006-06-06 75 Fingerprint Fee
760343 TRUSTFUNDHIC INVOICED 2006-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
760342 FINGERPRINT INVOICED 2006-06-06 75 Fingerprint Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG112NPRP020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-09-07
Description:
HOME INSPECTION TO INCLUDE LEAD, WATER AND SEPTIC INSPECTION AT PROPOSED ACQUISTION SITE LOCATED AT 20 BROADWAY AVE EAST HAMPTON NY 11937.
Naics Code:
541350: BUILDING INSPECTION SERVICES
Product Or Service Code:
H356: INSPECTION- CONSTRUCTION AND BUILDING MATERIALS
Procurement Instrument Identifier:
HSCGG112NPRP013
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-08-20
Description:
4164904AE - RESIDENTIAL HOME ISPECTION ON A PROPERTY SELECTED FOR THE USCG HSG ACQUISTION PROGRAM. THE PROPERTY IS 23 WATERHOLE ROAD EAST HAMPTON NY. INSPECTION TO INCLUDE, BUT NOT LIMITED TO THE FOLLOWING: INTERIOR OF THE HOUSE, EXTERIOR (ROOF, SIDING ETC) SEPTIC, PLUMBING, ELECTRICAL, HEAT FRAMING FOUNDATION .
Naics Code:
541350: BUILDING INSPECTION SERVICES
Product Or Service Code:
H356: INSPECTION- CONSTRUCTION AND BUILDING MATERIALS
Procurement Instrument Identifier:
HSCGG112PPRP005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2180.00
Base And Exercised Options Value:
2180.00
Base And All Options Value:
2180.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-04-25
Description:
RESIDENTIAL HOME INSPECTION ON A PROPERTY SELECTED FOR THE USCG HSG ACQUISTION PROGRAM. THE PROPERTY IS 26 MALONE STREET EAST HAMPTON NY INSPECTION TO INCLUDE , BUT NOT LIMITED TO THE FOLLOWING: INTERIOR OF THE HOUSE, EXTERIOR, (ROOF, SIDING ETC) SEPTIC, PLUMBING, ELECTRICAL, HEAT, FRAMING,FOUNDATION AND IF WELL WATER WATER TESTING.
Naics Code:
541350: BUILDING INSPECTION SERVICES
Product Or Service Code:
H399: INSPECTION- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
69725.00
Total Face Value Of Loan:
69725.00
Date:
2020-05-02
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:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$70,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,626.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,000
Utilities: $1,800
Rent: $3,200
Healthcare: $5000
Jobs Reported:
4
Initial Approval Amount:
$69,725
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,330.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,723
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State