Search icon

G.C. UPSTATE ENVIRONMENTAL SOLUTIONS CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WN1MBAYDJGK6 2022-12-15 253 HALF HOLLOW RD STE B, DEER PARK, NY, 11729, 3124, USA 253 HALF HOLLOW RD STE B, DEER PARK, NY, 11729, 3124, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-11-16
Initial Registration Date 2006-11-11
Entity Start Date 2002-04-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GONZALO C CANTOS
Address 253 HALF HOLLOW RD STE B, DEER PARK, NY, 11729, 0742, USA
Government Business
Title PRIMARY POC
Name GONZALO C CANTOS
Address 253 HALF HOLLOW RD STE B, DEER PARK, NY, 11729, 0742, USA
Past Performance Information not Available

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

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
2024-11-07 2024-11-07 Address 253 HALF HOLLOW ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-23 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)
2024-11-07 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-28 Address 196 LAUREL ROAD SUITE A, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 253 HALF HOLLOW ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-11-07 Address 196 LAUREL ROAD SUITE A, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-11-07 Address 196 Laurel Road,, SUITE A, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2024-10-28 2024-11-07 Address 253 HALF HOLLOW ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
190211061575 2019-02-11 BIENNIAL STATEMENT 2018-04-01
160212002006 2016-02-12 BIENNIAL STATEMENT 2014-04-01
160107000365 2016-01-07 ANNULMENT OF DISSOLUTION 2016-01-07
DP-1898286 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
060427003253 2006-04-27 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543647104 2020-04-15 0235 PPP 253 Half Hollow Road, Deer Park, NY, 11729
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113357
Loan Approval Amount (current) 113357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 562910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 114080.35
Forgiveness Paid Date 2021-02-16
4027498300 2021-01-22 0235 PPS 253 Half Hollow Rd, Deer Park, NY, 11729-3124
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73797
Loan Approval Amount (current) 73797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3124
Project Congressional District NY-02
Number of Employees 12
NAICS code 562910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 74171.04
Forgiveness Paid Date 2021-07-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State