Search icon

ENVIRONMENTAL AND FUELING SYSTEMS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL AND FUELING SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2000 (25 years ago)
Entity Number: 2576441
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 20 GURLEY AVE, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 GURLEY AVE, TROY, NY, United States, 12182

Links between entities

Type:
Headquarter of
Company Number:
1068381
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
000-523-743
State:
Alabama
Type:
Headquarter of
Company Number:
245fd30d-ae86-e811-9161-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
001688676
State:
RHODE ISLAND

Unique Entity ID

Unique Entity ID:
SU3ABXQDVYN7
CAGE Code:
49NT6
UEI Expiration Date:
2026-03-18

Business Information

Doing Business As:
ENVIRONMENTAL & FUELING SYSTEMS LLC
Division Name:
ENVIRONMENTAL AND FUELING SYSTEMS
Activation Date:
2025-03-20
Initial Registration Date:
2006-01-20

Commercial and government entity program

CAGE number:
49NT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2030-03-20
SAM Expiration:
2026-03-18

Contact Information

POC:
MARC A. MILLER
Corporate URL:
www.efspumpandtank.com

Form 5500 Series

Employer Identification Number (EIN):
141828537
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-08 2024-11-01 Address 20 GURLEY AVE, TROY, NY, 12182, USA (Type of address: Service of Process)
2000-11-21 2006-11-08 Address ATTN JOEL M HOWARD, III ESQ, PO BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035753 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000855 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201103060544 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006554 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161114006351 2016-11-14 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT25P0024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30335.00
Base And Exercised Options Value:
30335.00
Base And All Options Value:
90500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-09
Description:
REPAIR/MAINTENANCE OF TANKS AND TESTING/INSPECTION FOR ABOVEGROUND AND UNDERGROUND STORAGE TANK FOR BASE PLUS TWO OPTION YEARS.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
J091: MAINT/REPAIR/REBUILD OF EQUIPMENT- FUELS, LUBRICANTS, OILS, AND WAXES
Procurement Instrument Identifier:
W911PT22P0033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17321.00
Base And Exercised Options Value:
17321.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-12-02
Description:
MODIFICATION ISSUED TO EXERCISE CLIN 0003, OPTION YEAR TWO FOR STORAGE TANK SERVICES AT THE WATERVLIET ARSENAL, NY 12189.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
J091: MAINT/REPAIR/REBUILD OF EQUIPMENT- FUELS, LUBRICANTS, OILS, AND WAXES
Procurement Instrument Identifier:
W912PQ18P8013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13614.00
Base And Exercised Options Value:
13614.00
Base And All Options Value:
13614.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-03
Description:
POLISH AND CLEAN FUEL TANK
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
372318.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
372317.00
Total Face Value Of Loan:
372317.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$372,317
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$374,285.69
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $372,317

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 237-0498
Add Date:
2018-08-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 237-0498
Add Date:
2010-02-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State