Search icon

ENVOY ENVIRONMENTAL CONSULTANTS INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5QLL6 Obsolete Non-Manufacturer 2009-09-30 2024-08-29 2024-08-28 No data

Contact Information

POC PAUL E. MAHONEY
Phone +1 585-454-1060
Fax +1 585-454-1062
Address 57 AMBROSE ST, ROCHESTER, NY, 14608 1232, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVOY ENVIRONMENTAL CONSULTANTS, INC. 401(K) PLAN 2021 020598083 2022-10-06 ENVOY ENVIRONMENTAL CONSULTANTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE STREET, ROCHESTER, NY, 14624
ENVOY ENVIRONMENTAL CONSULTANTS, INC. 401(K) PLAN 2020 020598083 2021-10-14 ENVOY ENVIRONMENTAL CONSULTANTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE STREET, ROCHESTER, NY, 14624
ENVOY ENVIRONMENTAL CONSULTANTS, INC. 401(K) PLAN 2019 020598083 2020-10-15 ENVOY ENVIRONMENTAL CONSULTANTS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE STREET, ROCHESTER, NY, 14624
ENVOY ENVIRONMENTAL CONSULTANTS, INC. 401(K) PLAN 2018 020598083 2019-10-14 ENVOY ENVIRONMENTAL CONSULTANTS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE STREET, ROCHESTER, NY, 14624
ENVOY ENVIRONMENTAL CONSULTANTS, INC. 401(K) PLAN 2017 020598083 2018-10-15 ENVOY ENVIRONMENTAL CONSULTANTS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE STREET, ROCHESTER, NY, 14624
ENVOY ENVIRONMENTAL CONSULTANTS, INC. 401(K) PLAN 2016 020598083 2017-10-14 ENVOY ENVIRONMENTAL CONSULTANTS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE STREET, ROCHESTER, NY, 14624
ENVOY ENVIRONMENTAL CONSULTANTS, INC. 401(K) PLAN 2015 020598083 2016-10-14 ENVOY ENVIRONMENTAL CONSULTANTS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE STREET, ROCHESTER, NY, 14624
ENVOY ENVIRONMENTAL CONSULTANTS, INC. 401(K) PLAN 2014 020598083 2017-01-16 ENVOY ENVIRONMENTAL CONSULTANTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE STREET, ROCHESTER, NY, 146081215
ENVOY ENVIRONMENTAL CONSULTANTS INC 401K PLAN 2013 020598083 2014-06-25 ENVOY ENVIRONMENTAL CONSULTANTS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE ST, ROCHESTER, NY, 146081215

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing GEOFFREY M. REED
Role Employer/plan sponsor
Date 2014-06-25
Name of individual signing GEOFFREY M. REED
ENVOY ENVIRONMENTAL CONSULTANTS INC 401K PLAN 2012 020598083 2013-06-28 ENVOY ENVIRONMENTAL CONSULTANTS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-30
Business code 111100
Sponsor’s telephone number 5854541060
Plan sponsor’s address 57 AMBROSE ST, ROCHESTER, NY, 146081215

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing GEOFFREY M. REED
Role Employer/plan sponsor
Date 2013-06-28
Name of individual signing GEOFFREY M. REED

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA528P0564 2009-08-13 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_VA528P0564_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS ABATEMENT AIR MONITORING SERVICES.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes AJ31: ENVIRONMENTAL SCIENCES (BASIC)

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081215
PO AWARD V528C95249 2009-07-02 2009-07-07 2009-07-07
Unique Award Key CONT_AWD_V528C95249_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 3RD PARTY AIR MONITORING FOR PHASE 2 OF B-14 RENOVATIONS

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081232
PO AWARD V528C05303 2010-08-23 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_V528C05303_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS NATURAL RESOURCE & CONSERV SVC
Product and Service Codes F101: AIR QUALITY SUPPORT SERVICES

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081232
DCA AWARD VA528C0750 2010-07-15 2010-08-30 2010-08-30
Unique Award Key CONT_AWD_VA528C0750_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AIR MONITORING SERVICES
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081232
DCA AWARD VA528C0749 2010-07-15 2010-08-30 2010-08-30
Unique Award Key CONT_AWD_VA528C0749_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AIR MONITORING SERVICES
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081232
PO AWARD V528C05216 2010-04-30 2010-05-03 2010-05-03
Unique Award Key CONT_AWD_V528C05216_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS ANALYSIS
NAICS Code 541350: BUILDING INSPECTION SERVICES
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081232
PO AWARD V528C02029 2009-10-08 2009-10-18 2009-10-18
Unique Award Key CONT_AWD_V528C02029_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NATURAL RESOURCES & CONSERVATION SERVICES
Product and Service Codes F107: HAZARDOUS SUBSTANCE ANALYSIS

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081232
DCA AWARD VA528C0815 2010-11-05 2011-03-30 2011-03-30
Unique Award Key CONT_AWD_VA528C0815_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AIR MONITORING SERVICES
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081232
PO AWARD VA52812P0508 2012-05-29 2012-07-30 2012-07-30
Unique Award Key CONT_AWD_VA52812P0508_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OTHER - AIR MONITORING BUILDING 29A
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R428: SUPPORT- PROFESSIONAL: INDUSTRIAL HYGIENICS

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081232
PO AWARD VA52812P0364 2012-04-20 2012-06-01 2012-06-01
Unique Award Key CONT_AWD_VA52812P0364_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AIR MONITORING SERVICES
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient ENVOY ENVIRONMENTAL CONSULTANTS INC.
UEI F2YMYW3C5LS4
Legacy DUNS 134690168
Recipient Address UNITED STATES, 57 AMBROSE ST, ROCHESTER, 146081232

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343673828 0213600 2018-12-20 ST. MARY'S WALK IN CARE CENTER 89 GENESEE STREET, ROCHESTER, NY, 14611
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2019-05-06
Case Closed 2020-03-06

Related Activity

Type Inspection
Activity Nr 1364675
Health Yes
Type Inspection
Activity Nr 1366498
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 F01 I
Issuance Date 2019-05-24
Current Penalty 0.0
Initial Penalty 4508.0
Contest Date 2019-06-11
Final Order 2019-09-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(1)(i): Where exposure monitoring was required under 29 CFR 1926.1101, the employer did not perform monitoring to determine accurately the airborne concentrations of asbestos to which employees were or potentially were exposed: a) St. Mary's Walk In Care Center, work areas MSW-1, G-1, and G-2 - On or about or prior to 12/6/18, an employee conducted clearance air monitoring inside asbestos containment areas. The employer did not perform monitoring to determine accurately the airborne concentrations of asbestos to which this employee was or potentially exposed. NO ABATEMENT CERTIFICATION REQUIRED
311007686 0213600 2007-04-20 KODAK PARK 1669 LAKE AVE., ROCHESTER, NY, 14652
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-07-20
Case Closed 2007-08-09

Related Activity

Type Referral
Activity Nr 201336690
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 H02 II
Issuance Date 2007-07-24
Abatement Due Date 2007-07-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 N02 II
Issuance Date 2007-07-24
Abatement Due Date 2007-08-03
Nr Instances 1
Nr Exposed 1
Gravity 01
310859335 0213600 2007-03-14 KODAK PARK BUILDING 321, ROCHESTER, NY, 14615
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-04-02
Case Closed 2007-04-05

Related Activity

Type Complaint
Activity Nr 204904643
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100067001 2020-04-05 0219 PPP 57 Ambrose St, ROCHESTER, NY, 14608-1215
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359100
Loan Approval Amount (current) 359100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1215
Project Congressional District NY-25
Number of Employees 35
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 360851.57
Forgiveness Paid Date 2020-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State