Search icon

G.C. UPSTATE ENVIRONMENTAL SOLUTIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: G.C. UPSTATE ENVIRONMENTAL SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756595
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Activity Description: Veteran Owned, NYS MBE, DOT DBE, NYNJPA MBE certifed Licensed Environmental Remediation Firm Asbestos removal, Lead abatement, mold remediation, demolition
Address: 196 Laurel Road, East Northport, NY, United States, 11731
Address: 54 Rolling Lane, none, Levittown, NY, United States, 11756

Contact Details

Website http://gcuenvironmental.com

Phone +1 631-392-0626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 Rolling Lane, none, Levittown, NY, United States, 11756

Chief Executive Officer

Name Role Address
GONZALO C CANTOS Chief Executive Officer 196 LAUREL ROAD SUITE A, EAST NORTHPORT, NY, United States, 11731

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WN1MBAYDJGK6
CAGE Code:
4LBV4
UEI Expiration Date:
2022-12-15

Business Information

Activation Date:
2021-11-16
Initial Registration Date:
2006-11-11

Licenses

Number Status Type Date End date Address
23-6L8QO-SHMO Active Mold Remediation Contractor License (SH126) 2023-10-25 2025-10-31 196 Laurel Road, East Northport, NY, 11731

History

Start date End date Type Value
2024-11-23 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-07 Address 253 HALF HOLLOW ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-07 Address 196 LAUREL ROAD SUITE A, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107000910 2024-11-07 BIENNIAL STATEMENT 2024-11-07
241028002883 2024-10-25 CERTIFICATE OF CHANGE BY ENTITY 2024-10-25
221107000497 2022-11-07 BIENNIAL STATEMENT 2022-04-01
201104060964 2020-11-04 BIENNIAL STATEMENT 2020-04-01
200221000507 2020-02-21 CERTIFICATE OF AMENDMENT 2020-02-21

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:
73797.00
Total Face Value Of Loan:
73797.00
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:
113357.00
Total Face Value Of Loan:
113357.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113357
Current Approval Amount:
113357
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
114080.35
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73797
Current Approval Amount:
73797
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
74171.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State