Search icon

ENVIREN SERVICES, INC.

Company Details

Name: ENVIREN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271544
ZIP code: 13850
County: Ulster
Place of Formation: New York
Address: P.O. BOX 735, VESTAL, NY, United States, 13850
Principal Address: 202 STATE STREET, BINGHAMTON, NY, United States, 13901

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
ZX8BV5C5GNN7 2025-02-07 202 STATE ST, BINGHAMTON, NY, 13901, 2810, USA PO BOX 735, VESTAL, NY, 13851, 0735, USA

Business Information

Doing Business As ENVIREN SERVICES INC
URL http://www.enviren.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-02-12
Initial Registration Date 2003-10-28
Entity Start Date 1998-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690, 541990, 811310
Product and Service Codes J066

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERI RENNIA
Address PO BOX 735, VESTAL, NY, 13851, 0735, USA
Title ALTERNATE POC
Name JEFF RENNIA
Address PO BOX 735, VESTAL, NY, 13851, 0735, USA
Government Business
Title PRIMARY POC
Name JEFF RENNIA
Address PO BOX 735, VESTAL, NY, 13851, 0735, USA
Title ALTERNATE POC
Name TERI RENNIA
Address PO BOX 735, VESTAL, NY, 13851, 0735, USA
Past Performance
Title PRIMARY POC
Name TERI RENNIA
Address 202 STATE ST, BINGHAMTON, NY, 13901, USA
Title ALTERNATE POC
Name TERI RENNIA
Address 202 STATE ST, BINGHAMTON, NY, 13901, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LAV0 Active Non-Manufacturer 2003-10-28 2024-02-21 2029-02-12 2025-02-07

Contact Information

POC JEFF RENNIA
Phone +1 607-723-4623
Fax +1 607-723-4827
Address 202 STATE ST, BINGHAMTON, NY, 13901 2810, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 3UBA0
Owner Type Immediate
Legal Business Name ENVIREN CALIBRATIONS LLC

Chief Executive Officer

Name Role Address
TERESA RENNIA Chief Executive Officer P.O. BOX 735, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
C/O TERESA RENNIA DOS Process Agent P.O. BOX 735, VESTAL, NY, United States, 13850

History

Start date End date Type Value
1998-06-19 2019-12-12 Address 26 ROOSEVELT AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061581 2020-06-04 BIENNIAL STATEMENT 2020-06-01
191212060495 2019-12-12 BIENNIAL STATEMENT 2018-06-01
980619000625 1998-06-19 CERTIFICATE OF INCORPORATION 1998-06-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912CF08P0107 2008-05-07 2009-05-31 2009-05-31
Unique Award Key CONT_AWD_W912CF08P0107_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10680.00
Current Award Amount 10680.00
Potential Award Amount 10680.00

Description

Title MAINT CONTRACT
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT-REP OF INSTRUMENTS & LAB EQ

Recipient Details

Recipient ENVIREN SERVICES, INC.
UEI ZX8BV5C5GNN7
Legacy DUNS 046035213
Recipient Address UNITED STATES, 202 STATE ST, BINGHAMTON, BROOME, NEW YORK, 139012712
PO AWARD W25G1V08P0105 2007-10-25 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W25G1V08P0105_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PM REPAIRS
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT-REP OF INSTRUMENTS & LAB EQ

Recipient Details

Recipient ENVIREN SERVICES, INC.
UEI ZX8BV5C5GNN7
Legacy DUNS 046035213
Recipient Address UNITED STATES, 202 STATE ST, BINGHAMTON, 139012712
DEFINITIVE CONTRACT AWARD N0017410C0057 2010-09-22 2011-07-15 2011-07-15
Unique Award Key CONT_AWD_N0017410C0057_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 951059.65
Current Award Amount 951059.65
Potential Award Amount 951059.65

Description

Title PHASE II - EARLE BRAC EQUIPMENT MOVE
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes V301: RELOCATION SERVICES

Recipient Details

Recipient ENVIREN SERVICES, INC.
UEI ZX8BV5C5GNN7
Legacy DUNS 046035213
Recipient Address UNITED STATES, 202 STATE ST, BINGHAMTON, BROOME, NEW YORK, 139012712
PURCHASE ORDER AWARD N0017424P0106 2024-05-14 2024-08-30 2024-08-30
Unique Award Key CONT_AWD_N0017424P0106_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 80801.00
Current Award Amount 80801.00
Potential Award Amount 80801.00

Description

Title RIGGING SERVICES
NAICS Code 811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient ENVIREN SERVICES, INC.
UEI ZX8BV5C5GNN7
Recipient Address UNITED STATES, 202 STATE ST, BINGHAMTON, BROOME, NEW YORK, 139012810
PURCHASE ORDER AWARD N0017424P0168 2024-06-17 2025-06-30 2028-06-30
Unique Award Key CONT_AWD_N0017424P0168_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20700.00
Current Award Amount 20700.00
Potential Award Amount 86115.00

Description

Title BASE YEAR ON SITE EMERGENCY
NAICS Code 811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient ENVIREN SERVICES, INC.
UEI ZX8BV5C5GNN7
Recipient Address UNITED STATES, 202 STATE ST, BINGHAMTON, BROOME, NEW YORK, 139012810

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310067106 2020-04-15 0248 PPP 202 State St, BINGHAMTON, NY, 13901-2712
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78189
Loan Approval Amount (current) 78189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-2712
Project Congressional District NY-19
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79088.71
Forgiveness Paid Date 2021-06-22
3268108404 2021-02-04 0248 PPS 202 State St, Binghamton, NY, 13901-2712
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-2712
Project Congressional District NY-19
Number of Employees 5
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33951.58
Forgiveness Paid Date 2021-09-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State