Search icon

OFFICE ENVIRONMENT CONSULTING, INC.

Company Details

Name: OFFICE ENVIRONMENT CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386668
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 129 FARRIER AVE, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5M4M4 Obsolete Non-Manufacturer 2009-08-03 2024-03-09 2022-02-14 No data

Contact Information

POC MICHAEL HALL
Phone +1 315-361-4192
Fax +1 315-361-4192
Address 1116 FREEDOM DR, ONEIDA, NY, 13421 7112, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL S HALL Chief Executive Officer 129 FARRIER AVE, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 FARRIER AVE, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2001-06-06 2011-06-30 Address 129 FARRIER AVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2001-06-06 2011-06-30 Address 129 FARRIER AVE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
1999-06-09 2011-06-30 Address 129 FARRIER AVENUE, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630002591 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090630002355 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070725003005 2007-07-25 BIENNIAL STATEMENT 2007-06-01
050818002587 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030514002335 2003-05-14 BIENNIAL STATEMENT 2003-06-01
010606002683 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990609000064 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA875111MV001 2010-12-14 2011-07-20 2011-07-20
Unique Award Key CONT_AWD_FA875111MV001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5370.00
Current Award Amount 5370.00
Potential Award Amount 5370.00

Description

Title RIG DE-INSTALL AND STORE FURNITURE
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes N071: INSTALL OF FURNITURE

Recipient Details

Recipient OFFICE ENVIRONMENT CONSULTING, INC.
UEI FTWLDELJJJK7
Legacy DUNS 096428094
Recipient Address UNITED STATES, 129 FARRIER AVE, ONEIDA, MADISON, NEW YORK, 134211608

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306316803 0215800 2004-05-06 634 BIRCHWOOD DRIVE, ONEIDA, NY, 13421
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-05-06
Case Closed 2004-07-15

Related Activity

Type Complaint
Activity Nr 204275044
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D02 XIX
Issuance Date 2004-06-16
Abatement Due Date 2004-07-04
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100028 A04
Issuance Date 2004-06-15
Abatement Due Date 2004-07-03
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 2004-06-16
Abatement Due Date 2004-07-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-06-16
Abatement Due Date 2004-07-04
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2004-06-16
Abatement Due Date 2004-07-04
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2004-06-16
Abatement Due Date 2004-07-04
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2004-06-16
Abatement Due Date 2004-07-04
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2004-06-16
Abatement Due Date 2004-07-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2004-06-16
Abatement Due Date 2004-07-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 A02 IIIF
Issuance Date 2004-06-16
Abatement Due Date 2004-07-04
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977177110 2020-04-13 0248 PPP 1116 Freedom Drive, ONEIDA, NY, 13421-7112
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44675
Loan Approval Amount (current) 44675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEIDA, MADISON, NY, 13421-7112
Project Congressional District NY-22
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45037.3
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State