Search icon

GAC ENVIRONMENTAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAC ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128861
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-875-9506

Phone +1 347-858-3797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW STOCK DOS Process Agent 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MATTHEW STOCK Chief Executive Officer 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date Address
24-6IZFK-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-09 2026-03-31 155 West 72nd St. Suite 605, NEW YORK, NY, 10023

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-28 Address 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-04-28 Address 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428000095 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230525001283 2023-05-25 BIENNIAL STATEMENT 2023-04-01
211220001833 2021-12-20 BIENNIAL STATEMENT 2021-12-20
150401006224 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006118 2013-04-15 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
62490.00
Total Face Value Of Loan:
62490.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
49448.00
Total Face Value Of Loan:
43448.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49448
Current Approval Amount:
43448
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43803.92
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62490
Current Approval Amount:
62490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62894.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State