Search icon

NORTHEAST ENVIRONMENTAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1997 (28 years ago)
Entity Number: 2160590
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 225 VALLEY PLACE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 VALLEY PLACE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
KRISTINA FEIGHAN Chief Executive Officer 225 VALLEY PLACE, MAMARONECK, NY, United States, 10543

Unique Entity ID

CAGE Code:
75YW3
UEI Expiration Date:
2019-04-27

Business Information

Activation Date:
2018-04-27
Initial Registration Date:
2014-07-07

Commercial and government entity program

CAGE number:
75YW3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-04-27

Contact Information

POC:
KRISTINA FEIGHAN
Corporate URL:
www.northeastenvironmental.com

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 225 VALLEY PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-07-03 Address 225 VALLEY PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2023-06-19 Address 225 VALLEY PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-07-03 Address 225 VALLEY PLACE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000505 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230619000163 2023-06-19 BIENNIAL STATEMENT 2021-07-01
190701060311 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006207 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006947 2015-07-02 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
234495.00
Total Face Value Of Loan:
234495.00
Date:
2020-04-16
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:
234400.00
Total Face Value Of Loan:
234400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-30
Type:
Complaint
Address:
709 SAW RIVER ROAD, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-10
Type:
Referral
Address:
120 BLOOMINGDALE RD, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-26
Type:
Referral
Address:
5 BRADHURST AVE, HAWTHORNE, NY, 10532
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$234,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,341.24
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $234,400
Jobs Reported:
13
Initial Approval Amount:
$234,495
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,530.69
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $234,495

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 777-1928
Add Date:
1999-11-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State