Search icon

FIBERTECH ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIBERTECH ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1997 (28 years ago)
Entity Number: 2171683
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 149 GUNNVILLE RD., LANCASTER, NY, United States, 14086

Contact Details

Phone +1 716-876-4080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY HAYNES Chief Executive Officer 149 GUNNVILLE RD., LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
PAT HAYNES DOS Process Agent 149 GUNNVILLE RD., LANCASTER, NY, United States, 14086

Licenses

Number Status Type Date End date Address
25-65JO7-SHMO Active Mold Remediation Contractor License (SH126) 2025-04-04 2027-04-30 149 Gunnville Rd,, Lancaster, NY, 14086
00221 Expired Mold Assessment Contractor License (SH125) 2016-01-11 2022-01-31 149 Gunnville Rd, LANCASTER, NY, 14086
00221 Expired Mold Remediation Contractor License (SH126) 2016-01-11 2022-04-30 149 Gunnville Rd, LANCASTER, NY, 14086

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 149 GUNNVILLE RD., LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-30 2024-05-20 Address 149 GUNNVILLE RD., LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2020-04-30 2024-05-20 Address 149 GUNNVILLE RD., LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520001053 2024-05-20 BIENNIAL STATEMENT 2024-05-20
200430060138 2020-04-30 BIENNIAL STATEMENT 2019-08-01
970814000377 1997-08-14 CERTIFICATE OF INCORPORATION 1997-08-14

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
367958.00
Total Face Value Of Loan:
367958.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-03
Type:
Unprog Rel
Address:
107 DELAWARE AVENUE, BUFFALO, NY, 14210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-07-13
Type:
Unprog Rel
Address:
LAFAYETTE HIGH SCHOOL 370 LAFAYETTE AVENUE, BUFFALO, NY, 14213
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-04-14
Type:
Planned
Address:
5793 SOUTH PARK AVENUE, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-10
Type:
Referral
Address:
20 HAWLEY STREET, BINGHAMTON, NY, 13901
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-06-23
Type:
Unprog Rel
Address:
711 PARK AVENUE, MEDINA, NY, 14103
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367958
Current Approval Amount:
367958
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
370730.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
12
Inspections:
1
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