Search icon

ENVIRONMENTAL CONSULTING & MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL CONSULTING & MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744344
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 10 FILMONT DR, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-638-0640

Phone +1 914-523-1523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 FILMONT DR, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MARC E RUTSTEIN Chief Executive Officer 10 FILMONT DR, NEW CITY, NY, United States, 10956

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
203-968-6260
Contact Person:
JEFF RUTSTEIN
User ID:
P1256232

Unique Entity ID

Unique Entity ID:
HJJDXXXJPXD9
CAGE Code:
61D65
UEI Expiration Date:
2026-03-20

Business Information

Activation Date:
2025-03-24
Initial Registration Date:
2010-06-16

Form 5500 Series

Employer Identification Number (EIN):
043653981
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-631PG-SHMO Active Mold Assessment Contractor License (SH125) 2024-10-31 2026-10-31 10 Filmont Drive, New City, NY, 10956

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 10 FILMONT DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2022-11-15 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-29 2023-04-04 Address 10 FILMONT DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2010-05-12 2023-04-04 Address 10 FILMONT DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2004-05-05 2010-05-12 Address 10 FILMONT DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230404003812 2023-04-04 BIENNIAL STATEMENT 2022-03-01
160301006177 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006175 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120529002790 2012-05-29 BIENNIAL STATEMENT 2012-03-01
100512002242 2010-05-12 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA23D0053
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-03-27
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
103110.00
Total Face Value Of Loan:
103110.00
Date:
2020-04-11
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:
52900.00
Total Face Value Of Loan:
52900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$52,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,462.33
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $52,900
Jobs Reported:
8
Initial Approval Amount:
$103,110
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,776.68
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $103,106
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State