Search icon

CORE ENVIRONMENTAL CONSULTANTS, INC.

Headquarter

Company Details

Name: CORE ENVIRONMENTAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2003 (22 years ago)
Entity Number: 2861918
ZIP code: 14221
County: Albany
Place of Formation: New York
Activity Description: CORE Environmental Consultants is an Environmental Engineering firm authorized to practice engineering in NYS. We provide petroleum bulk storage tank system design, soil and groundwater investigations, spill closure investigations, remediation of subsurf
Address: 2312 Wehrle Drive, Williamsville, NY, United States, 14221

Contact Details

Phone +1 716-204-8054

Phone +1 716-204-8557

Website http://www.coreenv.com

Phone +1 716-689-4704

Phone +1 718-786-4730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORE ENVIRONMENTAL CONSULTANTS, INC., CONNECTICUT 1259268 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PFV7 Active Non-Manufacturer 2012-03-20 2024-03-11 2026-01-29 2022-01-29

Contact Information

POC TERESA TRAMPOSCH
Phone +1 716-204-8054
Fax +1 716-204-8557
Address 2312 WEHRLE DR, WILLIAMSVILLE, NY, 14221 7021, 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

Chief Executive Officer

Name Role Address
ELIZABETH M TRAMPOSCH Chief Executive Officer 2312 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
CORE ENVIRONMENTAL CONSULTANTS, INC. DOS Process Agent 2312 Wehrle Drive, Williamsville, NY, United States, 14221

Licenses

Number Status Type Date End date Address
24-6I9ES-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-24 2026-01-31 2312 Wehrle Drive, BUFFALO, NY, 14221

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2312 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-06 2025-01-02 Address 2312 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2014-01-03 2018-06-06 Address 2312 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-02-29 2014-01-03 Address 2312 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-12-27 2025-01-02 Address 89 NORTHINGTON DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005643 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230101000029 2023-01-01 BIENNIAL STATEMENT 2023-01-01
210714002492 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190107060008 2019-01-07 BIENNIAL STATEMENT 2019-01-01
180606002032 2018-06-06 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
171027006002 2017-10-27 BIENNIAL STATEMENT 2017-01-01
140103002028 2014-01-03 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130610006428 2013-06-10 BIENNIAL STATEMENT 2013-01-01
120229002464 2012-02-29 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01
111227000889 2011-12-27 CERTIFICATE OF AMENDMENT 2011-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3765267106 2020-04-12 0296 PPP 2312 WEHRLE DR, BUFFALO, NY, 14221-7021
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338800
Loan Approval Amount (current) 338800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-7021
Project Congressional District NY-26
Number of Employees 46
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 341649.63
Forgiveness Paid Date 2021-02-23
6374978306 2021-01-26 0296 PPS 2312 Wehrle Dr, Buffalo, NY, 14221-7021
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338800
Loan Approval Amount (current) 338800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-7021
Project Congressional District NY-26
Number of Employees 24
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 341278.35
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State