Search icon

ENVIROSCIENCE CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EU1MK1M7XXS8
CAGE Code:
1TPU4
UEI Expiration Date:
2023-01-26

Business Information

Doing Business As:
ENVIROSCIENCE
Activation Date:
2021-09-08
Initial Registration Date:
2002-04-09

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-25
Type:
Planned
Address:
300 FRANKEL BLVD., MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349227
Current Approval Amount:
349227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351632.2
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313135
Current Approval Amount:
313135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
314976.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State