Search icon

ADM ENVIRONMENTAL GROUP, LLC

Company Details

Name: ADM ENVIRONMENTAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2478055
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1370 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-951-3300

Email abemeisels@aol.com

DOS Process Agent

Name Role Address
ADM ENVIRONMENTAL GROUP, LLC DOS Process Agent 1370 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Form 5500 Series

Employer Identification Number (EIN):
113532624
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-05 2024-02-01 Address 1370 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2000-02-25 2002-02-05 Address 1250 EAST 27TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040974 2024-02-01 BIENNIAL STATEMENT 2024-02-01
200204060522 2020-02-04 BIENNIAL STATEMENT 2020-02-01
160506002027 2016-05-06 BIENNIAL STATEMENT 2016-02-01
100305002266 2010-03-05 BIENNIAL STATEMENT 2010-02-01
040206002121 2004-02-06 BIENNIAL STATEMENT 2004-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229746 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-12 425 No data No later than six (6) months following the end of the trade waste broker's fiscal year, all brokers must file a report on a form or computer format prescribed by the Commission. Such annual report must include the financial statement described in subdivision (f) of this section and other information and documents concerning the broker's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the broker's auditor to the broker, if any, information concerning affiliations with other licensees and brokers; information concerning the organization and control of the broker, corporate control over the broker, corporations controlled by the broker, officers and directors of the broker, and security holders of and voting powers within the trade waste broker's business; and management, engineering and other contracts of the broker. The trade waste broker must certify, and the principal responsible for the broker's financial affairs must swear under oath upon penalty of perjury, that the financial statement accurately reflects the broker's accounts and financial operations.
TWC-212674 Office of Administrative Trials and Hearings Issued Settled 2015-06-01 500 2015-11-23 Failed to maintain or produce required records

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35352
Current Approval Amount:
35352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35687.86

Date of last update: 31 Mar 2025

Sources: New York Secretary of State