Search icon

ENVIROSCIENCE CONSULTANTS, INC.

Company Details

Name: ENVIROSCIENCE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1998 (27 years ago)
Date of dissolution: 02 Aug 2021
Entity Number: 2264759
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2150 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EU1MK1M7XXS8 2023-01-26 2150 SMITHTOWN AVE STE 3, RONKONKOMA, NY, 11779, 7348, USA 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, 7348, USA

Business Information

Doing Business As ENVIROSCIENCE
URL http://www.envirohealth.org
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-09-08
Initial Registration Date 2002-04-09
Entity Start Date 1998-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541380, 541620, 541690, 562910, 923120, 924110
Product and Service Codes B502, B510, F107, F108, F109, F111, R428

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BART GALLAGHER
Address 2150 SMITHTOWN AVENUE STE 3, RONKONKOMA, NY, 11779, 7348, USA
Title ALTERNATE POC
Name GLENN NEUSCHWENDER
Address 2150 SMITHTOWN AVE., RONKONKOMA, NY, 11779, 7348, USA
Government Business
Title PRIMARY POC
Name GLENN NEUSCHWENDER
Address 2150 SMITHTOWN AVENUE STE 3, RONKONKOMA, NY, 11779, 7348, USA
Title ALTERNATE POC
Name GLENN NEUSCHWENDER
Address 2150 SMITHTOWN AVENUE STE 3, RONKONKOMA, NY, 11779, 7348, USA
Past Performance
Title PRIMARY POC
Name BART GALLAGHER
Address 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, 7348, USA
Title ALTERNATE POC
Name GLENN NEUSCHWENDER
Address 2150 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, 7348, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
GLENN NEUSCHWENDER Chief Executive Officer 2150 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2000-06-05 2002-05-22 Address 2150 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-06-05 2002-05-22 Address 2150 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-09-18 2000-06-05 Address 16 PINE EDGE DRIVE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
1998-06-01 1998-09-18 Address P.O. BOX 429, OAKDALE, NY, 11769, 0429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210802001733 2021-08-02 CERTIFICATE OF MERGER 2021-08-02
140604006352 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120608006037 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100730002637 2010-07-30 BIENNIAL STATEMENT 2010-06-01
080613002311 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060608002807 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040624002438 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020522002841 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000605002217 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980918000316 1998-09-18 CERTIFICATE OF AMENDMENT 1998-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345330864 0214700 2021-05-25 300 FRANKEL BLVD., MERRICK, NY, 11566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-05-25
Emphasis L: FALL, P: FALL
Case Closed 2021-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6364748401 2021-02-10 0235 PPS 2150 Smithtown Ave, Ronkonkoma, NY, 11779-7348
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349227
Loan Approval Amount (current) 349227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7348
Project Congressional District NY-02
Number of Employees 20
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351632.2
Forgiveness Paid Date 2021-10-25
7108197205 2020-04-28 0235 PPP 2150 SMITHTOWN AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313135
Loan Approval Amount (current) 313135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314976.23
Forgiveness Paid Date 2020-12-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State