Search icon

ENVOY ENVIRONMENTAL CONSULTANTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVOY ENVIRONMENTAL CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2002 (23 years ago)
Date of dissolution: 30 Jun 2020
Entity Number: 2766339
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: 130 E MAIN STREET, PO BOX 22878, ROCHESTER, NY, United States, 14692
Principal Address: 57 AMBROSE ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LACY KATZEN, LLP DOS Process Agent 130 E MAIN STREET, PO BOX 22878, ROCHESTER, NY, United States, 14692

Chief Executive Officer

Name Role Address
PAUL E MAHONEY Chief Executive Officer 57 AMBROSE ST, ROCHESTER, NY, United States, 14608

Unique Entity ID

CAGE Code:
5QLL6
UEI Expiration Date:
2020-08-27

Business Information

Division Name:
ENVOY ENVIRONMENTAL CONSULTANTS
Division Number:
LEAD
Activation Date:
2019-08-28
Initial Registration Date:
2009-09-30

Commercial and government entity program

CAGE number:
5QLL6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2024-08-28

Contact Information

POC:
PAUL E. MAHONEY

Form 5500 Series

Employer Identification Number (EIN):
020598083
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-08 2012-07-02 Address 57 AMBRASE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2008-08-08 2012-07-02 Address 57 AMBRASE ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2002-05-13 2012-07-02 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630000253 2020-06-30 CERTIFICATE OF MERGER 2020-06-30
120702002757 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100507002679 2010-05-07 BIENNIAL STATEMENT 2010-05-01
080808002388 2008-08-08 BIENNIAL STATEMENT 2008-05-01
020513000416 2002-05-13 CERTIFICATE OF INCORPORATION 2002-05-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52815P0443
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2760.00
Base And Exercised Options Value:
2760.00
Base And All Options Value:
2760.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-12-15
Description:
IGF::OT::IGF THIRD PARTY AIR MONITORING TESTING FOR ASBESTOS ABATEMENT
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F107: ENVIRONMENTAL SYSTEMS PROTECTION- TOXIC AND HAZARDOUS SUBSTANCE ANALYSIS
Procurement Instrument Identifier:
VA52815P0009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3470.00
Base And Exercised Options Value:
3470.00
Base And All Options Value:
3470.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-12-11
Description:
IGF::OT::IGF - THIRD PARTY AIR MONITORING
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
VA52814P0096
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14600.00
Base And Exercised Options Value:
14600.00
Base And All Options Value:
14600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-08
Description:
IGF::OT::IGF AIR MONITORING
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
359100.00
Total Face Value Of Loan:
359100.00
Date:
2020-04-07
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:
359100.00
Total Face Value Of Loan:
359100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-20
Type:
Unprog Rel
Address:
ST. MARY'S WALK IN CARE CENTER 89 GENESEE STREET, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-04-20
Type:
Referral
Address:
KODAK PARK 1669 LAKE AVE., ROCHESTER, NY, 14652
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-03-14
Type:
Unprog Rel
Address:
KODAK PARK BUILDING 321, ROCHESTER, NY, 14615
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$359,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$360,851.57
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $359,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State