Search icon

ENVIRONMENTAL MANAGEMENT SOLUTIONS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL MANAGEMENT SOLUTIONS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492699
ZIP code: 10990
County: Westchester
Place of Formation: New York
Address: warwick, Warwick, NY, United States, 10990
Principal Address: 3 Forester Avenue, #49, Warwick, NY, United States, 10990

Contact Details

Phone +1 914-769-6333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENVIRONMENTAL MANAGEMENT SOLUTIONS OF NY DOS Process Agent warwick, Warwick, NY, United States, 10990

Chief Executive Officer

Name Role Address
MARCO PEDONE Chief Executive Officer 3 FORESTER AVENUE, #49, WARWICK, NY, United States, 10990

Unique Entity ID

CAGE Code:
1SWT6
UEI Expiration Date:
2020-07-08

Business Information

Activation Date:
2019-07-09
Initial Registration Date:
2002-04-04

Commercial and government entity program

CAGE number:
1SWT6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-10
CAGE Expiration:
2024-07-09

Contact Information

POC:
MARCO PEDONE

Licenses

Number Status Type Date End date Address
24-6S7AN-SHMO Active Mold Assessment Contractor License (SH125) 2024-02-22 2026-02-28 3 Forester Avenue, #49, Warwick, NY, 10990
00352 Expired Mold Assessment Contractor License (SH125) 2016-02-08 2022-03-01 3 Forester Avenue, #49, Warwick, NY, 10990

History

Start date End date Type Value
2024-03-09 2024-03-09 Address 23 STATE STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-03-09 2024-03-09 Address 3 FORESTER AVENUE, #49, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-03-09 2024-03-09 Address 420 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2011-07-06 2024-03-09 Address 23 STATE STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2011-07-06 2024-03-09 Address 23 STATE STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240309000350 2024-03-09 BIENNIAL STATEMENT 2024-03-09
221007000921 2022-10-07 BIENNIAL STATEMENT 2022-03-01
140325006167 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120522002466 2012-05-22 BIENNIAL STATEMENT 2012-03-01
110706002072 2011-07-06 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD19A0019
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
249000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-04
Description:
ANALYZE SAMPLES OF UNKNOWN LIQUIDS, SOLIDS, AND/OR SEMI-SOLIDS FORM DRUMS AND/OR CONTAINERS, STREAMS, AND POINT SOURCES
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
F107: ENVIRONMENTAL SYSTEMS PROTECTION- TOXIC AND HAZARDOUS SUBSTANCE ANALYSIS
Procurement Instrument Identifier:
W912JV17P2073
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29500.00
Base And Exercised Options Value:
29500.00
Base And All Options Value:
29500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-20
Description:
IGF::OT::IGF JOB HAZARD ANALYSIS
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
B599: SPECIAL STUDIES/ANALYSIS- OTHER
Procurement Instrument Identifier:
DTMA91P1600088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6300.00
Base And Exercised Options Value:
6300.00
Base And All Options Value:
6300.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-06-13
Description:
IGF::OT::IGF CONSULTATION SERVICES FOR SCHUYLER OTIS BLAND MEMORIAL LIBRARY HVAC AND MOLD ISSUES.
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
174685.00
Total Face Value Of Loan:
174685.00
Date:
2020-04-15
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:
224165.00
Total Face Value Of Loan:
224165.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$224,165
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,039.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $214,165
Utilities: $1,000
Mortgage Interest: $0
Rent: $9,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
33
Initial Approval Amount:
$174,685
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,101.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $174,683
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State