Search icon

NSC ABATEMENT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NSC ABATEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355190
ZIP code: 10550
County: Westchester
Place of Formation: New York
Activity Description: NSC Abatement Services, Inc. provides environmental remediation services to many clients. The company offers asbestos abatement, lead based paint abatement, mold remediation, demolition and general contracting services.
Address: 122 E 3rd St, Mount Vernon, NY, United States, 10550
Principal Address: 40 County Route 51, Campbell Hall, NY, United States, 10916

Contact Details

Website http://www.nscabatementservices.com

Phone +1 917-668-4111

Phone +1 914-668-4111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PABLO BERHAU DOS Process Agent 122 E 3rd St, Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
PABLO BERHAU Chief Executive Officer 40 COUNTY ROUTE 51, CAMPBELL HALL, NY, United States, 10916

Links between entities

Type:
Headquarter of
Company Number:
3086057
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
24-6A139-SHMO Active Mold Remediation Contractor License (SH126) 2024-06-26 2026-06-30 122 East Third Street, Mount Vernon, NY, 10550

History

Start date End date Type Value
2024-09-23 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230517000892 2023-05-17 BIENNIAL STATEMENT 2023-03-01
130426002557 2013-04-26 BIENNIAL STATEMENT 2013-03-01
090324002688 2009-03-24 BIENNIAL STATEMENT 2009-03-01
050318003065 2005-03-18 BIENNIAL STATEMENT 2005-03-01
030310002201 2003-03-10 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
174762.50
Total Face Value Of Loan:
174762.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-16
Type:
Unprog Rel
Address:
164-01 FOCH BOULEVARD, JAMAICA, NY, 11434
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-02-10
Type:
Complaint
Address:
212 EAST BROADWAY, NEW YORK, NY, 10002
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-08-22
Type:
Referral
Address:
341 TENTH STREET, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174762.5
Current Approval Amount:
174762.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176082.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 668-4112
Add Date:
2016-03-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State