Search icon

NEW YORK ENVIRONMENTAL SYSTEMS, INC.

Company Details

Name: NEW YORK ENVIRONMENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2708968
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 460 MORGAN AVENUE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-302-3500

Phone +1 718-388-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q6BMJVKN3H77 2022-10-02 460 MORGAN AVE, BROOKLYN, NY, 11222, 5706, USA 368 RICHARDSON STREET, BROOKLYN, NY, 11222, 5706, USA

Business Information

Doing Business As NYES
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-09-03
Initial Registration Date 2006-01-12
Entity Start Date 2001-12-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT R. PAVLOVICH
Role PRESIDENT
Address 368 RICHARDSON STREET, BROOKLYN, NY, 11222, 5706, USA
Title ALTERNATE POC
Name ROBERT R. PAVLOVICH
Role PRESIDENT
Address 368 RICHARDSON STREET, BROOKLYN, NY, 11222, 5706, USA
Government Business
Title PRIMARY POC
Name ROBERT R. PAVLOVICH
Role PRESIDENT
Address 368 RICHARDSON STREET, BROOKLYN, NY, 11222, 5706, USA
Title ALTERNATE POC
Name ROBERT R. PAVLOVICH
Role PRESIDENT
Address 368 RICHARDSON STREET, BROOKLYN, NY, 11222, 5706, USA
Past Performance
Title PRIMARY POC
Name ROBERT R. PAVLOVICH
Role PRESIDENT
Address 368 RICHARDSON STREET, BROOKLYN, NY, 11222, 5706, USA
Title ALTERNATE POC
Name ROBERT R. PAVLOVICH
Role PRESIDENT
Address 368 RICHARDSON STREET, BROOKLYN, NY, 11222, 5706, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49DV1 Active Non-Manufacturer 2006-01-12 2024-03-06 2026-09-03 2022-10-02

Contact Information

POC ROBERT R.. PAVLOVICH
Phone +1 718-302-3500
Fax +1 718-599-1980
Address 460 MORGAN AVE, BROOKLYN, NY, 11222 5706, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 MORGAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ROBERT PAVLOVICH Chief Executive Officer 460 MORGAN AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date Address
24-6ZLRF-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-02 2026-04-30 368 Richardson Street, Brooklyn, NY, 11222

Permits

Number Date End date Type Address
M022023128A97 2023-05-08 2023-07-26 OCCUPANCY OF ROADWAY AS STIPULATED F D R DRIVE, MANHATTAN, FROM STREET EAST 6 STREET TO STREET EAST 10 STREET
M022023128A98 2023-05-08 2023-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV F D R DRIVE, MANHATTAN, FROM STREET EAST 6 STREET TO STREET EAST 10 STREET
M022023117A81 2023-04-27 2023-07-19 OCCUPANCY OF ROADWAY AS STIPULATED F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE SB EXIT 5 TO STREET EAST HOUSTON STREET
M022023117A82 2023-04-27 2023-07-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE SB EXIT 5 TO STREET EAST HOUSTON STREET
M022022327A65 2022-11-23 2022-12-21 OCCUPANCY OF ROADWAY AS STIPULATED F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE SB EXIT 5 TO STREET EAST HOUSTON STREET
M022022327A66 2022-11-23 2022-12-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE SB EXIT 5 TO STREET EAST HOUSTON STREET
M022022272A25 2022-09-29 2022-11-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE SB EXIT 5 TO STREET EAST HOUSTON STREET
M022022272A24 2022-09-29 2022-11-06 OCCUPANCY OF ROADWAY AS STIPULATED F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE SB EXIT 5 TO STREET EAST HOUSTON STREET
M022022207C02 2022-07-26 2022-09-16 CROSSING SIDEWALK CHERRY STREET, MANHATTAN, FROM STREET JEFFERSON STREET TO STREET RUTGERS STREET
M022022207C08 2022-07-26 2022-09-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHERRY STREET, MANHATTAN, FROM STREET JEFFERSON STREET TO STREET RUTGERS STREET

History

Start date End date Type Value
2024-11-16 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-09-20 Address 460 MORGAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920002609 2024-09-20 BIENNIAL STATEMENT 2024-09-20
191202060121 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006148 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170731002046 2017-07-31 BIENNIAL STATEMENT 2015-12-01
031215002413 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011214000362 2001-12-14 CERTIFICATE OF INCORPORATION 2001-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-19 No data MADISON STREET, FROM STREET GOUVERNEUR STREET TO STREET JACKSON STREET No data Street Construction Inspections: Active Department of Transportation Enclosed area in parking lane by yodock barriers with fence on top at Vladeck house at corner of Jackson St.
2022-05-06 No data CHERRY STREET, FROM STREET JEFFERSON STREET TO STREET RUTGERS STREET No data Street Construction Inspections: Active Department of Transportation Material placed behind plastic barriers with fence in the roadway.
2022-01-03 No data WATER STREET, FROM STREET GOUVERNEUR SLIP EAST TO STREET JACKSON STREET No data Street Construction Inspections: Active Department of Transportation no x s/w
2022-01-03 No data MADISON STREET, FROM STREET GOUVERNEUR STREET TO STREET JACKSON STREET No data Street Construction Inspections: Active Department of Transportation Water Barriers not visible
2021-09-09 No data MADISON STREET, FROM STREET GOUVERNEUR STREET TO STREET JACKSON STREET No data Street Construction Inspections: Active Department of Transportation water barriers are in compliance
2021-08-11 No data WATER STREET, FROM STREET GOUVERNEUR SLIP EAST TO STREET JACKSON STREET No data Street Construction Inspections: Active Department of Transportation work not started
2020-02-12 No data WATER STREET, FROM STREET GOUVERNEUR SLIP EAST TO STREET JACKSON STREET No data Street Construction Inspections: Active Department of Transportation No sidewalk crossing observed at this time
2020-02-11 No data CHERRY STREET, FROM STREET JEFFERSON STREET TO STREET RUTGERS STREET No data Street Construction Inspections: Active Department of Transportation Water Barriers behind property
2020-02-10 No data CHERRY STREET, FROM STREET JEFFERSON STREET TO STREET RUTGERS STREET No data Street Construction Inspections: Active Department of Transportation No material observed at this time
2020-01-29 No data MADISON STREET, FROM STREET JAMES STREET TO STREET ST JAMES PLACE No data Street Construction Inspections: Active Department of Transportation occupancy of roadway is in compliance

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313980732 0213400 2010-05-26 BAYONNE BRIDGE, STATEN ISLAND, NY, 10312
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-15
Case Closed 2010-06-24

Related Activity

Type Complaint
Activity Nr 206652281
Health Yes
310020870 0215000 2006-08-21 80 CENTRE STREET, NEW YORK, NY, 10013
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-12-04
Emphasis L: FALL
Case Closed 2007-07-30

Related Activity

Type Accident
Activity Nr 102353414

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-12-27
Abatement Due Date 2007-01-04
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-12-27
Abatement Due Date 2007-01-04
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 5000.0
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 5000.0
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006C
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-07-11
Nr Instances 1
Nr Exposed 4
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8848387203 2020-04-28 0202 PPP 368 RICHARDSON STREET, BROOKLYN, NY, 11222
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601643
Loan Approval Amount (current) 601643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 136
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 608598.98
Forgiveness Paid Date 2021-07-02
4392498309 2021-01-23 0202 PPS 368 RICHARDSON STREET, BROOKLYN, NY, 11222
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601642.5
Loan Approval Amount (current) 601642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222
Project Congressional District NY-12
Number of Employees 38
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 608219.36
Forgiveness Paid Date 2022-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1955951 Intrastate Non-Hazmat 2013-01-08 1 2013 5 5 Private(Property)
Legal Name NEW YORK ENVIRONMENTAL SYSTEMS INC
DBA Name -
Physical Address 368 RICHARDSON STREET, BROOKLYN, NY, 11222, US
Mailing Address 368 RICHARDSON STREET, BROOKLYN, NY, 11222, US
Phone (718) 302-3500
Fax (718) 599-1980
E-mail RPAVLOVICH@NYES.BIZ

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4000453800
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-09-13
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1fduf5hy1hee50581
Vehicle license number PMG3387
Vehicle license state OH
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 12 Mar 2025

Sources: New York Secretary of State