Search icon

EASTERN ENVIRONMENTAL SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN ENVIRONMENTAL SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636606
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 258 LINE RD, MANORVILLE, NY, United States, 11949

Contact Details

Phone +1 631-727-2700

Phone +1 631-433-0611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL O. FLYNN JR. Chief Executive Officer 258 LINE RD, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
EASTERN ENVIRONMENTAL SOLUTIONS DOS Process Agent 258 LINE RD, MANORVILLE, NY, United States, 11949

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-727-2777
Contact Person:
SCOTT HAMARICH
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0720519
Trade Name:
EASTERN ENVIRONMENTAL SOLUTIONS INC

Unique Entity ID

Unique Entity ID:
XFEQMKDFRH18
CAGE Code:
48N99
UEI Expiration Date:
2025-12-17

Business Information

Doing Business As:
EASTERN ENVIRONMENTAL SOLUTIONS INC
Activation Date:
2024-12-19
Initial Registration Date:
2005-12-15

Commercial and government entity program

CAGE number:
48N99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-17

Contact Information

POC:
SCOTT HAMARICH
Corporate URL:
http://www.easternenviro.com

Form 5500 Series

Employer Identification Number (EIN):
113611824
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-63P6H-SHMO Active Mold Remediation Contractor License (SH126) 2024-10-11 2026-08-31 258 Line Road, Manorville, NY, 11949
00824 Active Mold Remediation Contractor License (SH126) 2016-08-04 2024-08-31 258 Line Road, MANORVILLE, NY, 11949

Permits

Number Date End date Type Address
X012024278B26 2024-10-04 2024-12-28 SPILL RESPONSE/CLEANUP-INSTALLATIONS CONNER STREET, BRONX, FROM STREET BOSTON ROAD TO STREET HOLLERS AVENUE
X012024227A63 2024-08-14 2024-09-10 SPILL RESPONSE/CLEANUP-INSTALLATIONS 3 AVENUE, BRONX, FROM STREET EAST 135 STREET TO STREET EAST 136 STREET
X012024225A41 2024-08-12 2024-09-10 SPILL RESPONSE/CLEANUP-INSTALLATIONS 3 AVENUE, BRONX, FROM STREET EAST 135 STREET TO STREET EAST 136 STREET
Q012024205B92 2024-07-23 2024-10-20 SPILL RESPONSE/CLEANUP-INSTALLATIONS P 39 AVENUE, QUEENS, FROM STREET COLLEGE POINT BOULEVARD TO STREET PRINCE STREET
Q012024193A61 2024-07-11 2024-07-23 SPILL RESPONSE/CLEANUP-INSTALLATIONS COLLEGE POINT BOULEVARD, QUEENS, FROM STREET 39 AVENUE TO STREET ROOSEVELT AVENUE

History

Start date End date Type Value
2025-05-02 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-05-02 Address 258 LINE RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502002177 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230710000822 2023-07-10 BIENNIAL STATEMENT 2023-05-01
210503060713 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170505006079 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150501006910 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C10X20C0026
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-04-03
Description:
TRANSPORTATION SERVICES
Naics Code:
484110: GENERAL FREIGHT TRUCKING, LOCAL
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
75F40119F01009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
380000.00
Base And Exercised Options Value:
380000.00
Base And All Options Value:
786600.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-12-19
Description:
FDASIA DESTRUCTION OF PHARMACEUTICAL DRUGS AT ALL INTERNATIONAL MAIL FACILITIES UPIID: 75F40119F01009 CO: DANIEL WEINGARTEN COR: LISA YAW
Naics Code:
562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
75F40118F01008
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
45867.11
Base And Exercised Options Value:
45867.11
Base And All Options Value:
45867.11
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-08-14
Description:
DRUG DESTRUCTION AT MIAMI AND TAMPA IMF FACILITIES
Naics Code:
562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
543900.00
Total Face Value Of Loan:
543900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-30
Type:
Complaint
Address:
91-93 GERRY STREET, BROOKLYN, NY, 11206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-05-17
Type:
Referral
Address:
1885 ATLANTIC AVE, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$543,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$543,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$548,644.02
Servicing Lender:
1st Source Bank
Use of Proceeds:
Payroll: $543,900

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-05-19
Operation Classification:
Private(Property)
power Units:
35
Drivers:
31
Inspections:
22
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