Search icon

SAI ENVIRONMENTAL CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAI ENVIRONMENTAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2112090
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 50-01 25TH AVENUE, SUITE 109, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-204-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIOS BELLOS Chief Executive Officer 50-01 25TH AVENUE, SUITE 109, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
SAI ENVIRONMENTAL CONSULTANTS, INC. DOS Process Agent 50-01 25TH AVENUE, SUITE 109, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
113374704
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6ZHYP-SHMO Active Mold Assessment Contractor License (SH125) 2024-04-19 2026-04-30 5001 25th Ave, Suite 109, Woodside, NY, 11377
00583 Expired Mold Assessment Contractor License (SH125) 2016-03-28 2024-03-31 5001 25th Ave, Suite 109, WOODSIDE, NY, 11377

History

Start date End date Type Value
2022-10-19 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-14 2021-06-02 Address 921 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-09-13 2012-10-09 Address 580 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230002059 2022-12-30 BIENNIAL STATEMENT 2021-02-01
210602060135 2021-06-02 BIENNIAL STATEMENT 2019-02-01
121009000182 2012-10-09 CERTIFICATE OF CHANGE 2012-10-09
060414002042 2006-04-14 BIENNIAL STATEMENT 2005-02-01
030304002870 2003-03-04 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
120187.00
Total Face Value Of Loan:
120187.00
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120187
Current Approval Amount:
120187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121436.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151416.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State