Search icon

ENVIRONMENTAL BULKHEADING CORP.

Headquarter

Company Details

Name: ENVIRONMENTAL BULKHEADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1997 (28 years ago)
Entity Number: 2183919
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: PO BOX 460, BRIGHTWATERS, NY, United States, 11718
Principal Address: 7 DUCK LANE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 460, BRIGHTWATERS, NY, United States, 11718

Chief Executive Officer

Name Role Address
SCOT BENDERSKY Chief Executive Officer 7 DUCK LANE, WEST ISLIP, NY, United States, 11795

Links between entities

Type:
Headquarter of
Company Number:
1184084
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113401990
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-17 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-04 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2021-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150605006265 2015-06-05 BIENNIAL STATEMENT 2013-09-01
110922002824 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090915002163 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070928002293 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051110002690 2005-11-10 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
251095.00
Total Face Value Of Loan:
251095.00
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:
331700.00
Total Face Value Of Loan:
331700.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251095
Current Approval Amount:
251095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253055.6
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331700
Current Approval Amount:
331700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335615.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-05-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State