Search icon

SIENNA ENVIRONMENTAL TECHNOLOGIES, LLC

Company Details

Name: SIENNA ENVIRONMENTAL TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2003 (22 years ago)
Entity Number: 2867933
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 350 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Contact Details

Phone +1 716-332-3134

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3FUH0 Active Non-Manufacturer 2003-06-05 2024-03-11 2027-03-02 2023-03-30

Contact Information

POC SUSANNE KELLEY
Phone +1 716-332-3134
Fax +1 716-332-3136
Address 350 ELMWOOD AVE, BUFFALO, NY, 14222 2204, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Licenses

Number Status Type Date End date Address
24-6SYRD-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-25 2026-01-31 350 Elmwood Ave, Buffalo, NY, 14222

History

Start date End date Type Value
2007-03-26 2011-02-28 Address 429 FRANKLIN STREET, SUITE 102, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-02-10 2007-03-26 Address 1951 HAMBURG TURNPIKE, GATE 1, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202000241 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210203060287 2021-02-03 BIENNIAL STATEMENT 2021-02-01
210106060782 2021-01-06 BIENNIAL STATEMENT 2019-02-01
130314002228 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110228002859 2011-02-28 BIENNIAL STATEMENT 2011-02-01
091230002938 2009-12-30 BIENNIAL STATEMENT 2009-02-01
070326000649 2007-03-26 CERTIFICATE OF CHANGE 2007-03-26
030423000715 2003-04-23 AFFIDAVIT OF PUBLICATION 2003-04-23
030423000713 2003-04-23 AFFIDAVIT OF PUBLICATION 2003-04-23
030210000166 2003-02-10 ARTICLES OF ORGANIZATION 2003-02-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SP800008P0016 2008-09-30 2009-01-28 2009-01-28
Unique Award Key CONT_AWD_SP800008P0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REMOVE ASBESTOS AND REPLACE TILE FLOOR
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes Z152: MAINT-REP-ALT/MAINT BLDGS

Recipient Details

Recipient SIENNA ENVIRONMENTAL TECHNOLOGIES, LLC
UEI KHM8NSG1SUE8
Legacy DUNS 050476055
Recipient Address UNITED STATES, 429 FRANKLIN ST STE 102, BUFFALO, 142021308
PO AWARD V528C00106 2009-10-29 2009-12-30 2009-12-30
Unique Award Key CONT_AWD_V528C00106_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SPECIAL STUDIES AND ANALYSIS - NOT R&D
Product and Service Codes B502: AIR QUALITY ANALYSES

Recipient Details

Recipient SIENNA ENVIRONMENTAL TECHNOLOGIES, LLC
UEI KHM8NSG1SUE8
Legacy DUNS 050476055
Recipient Address UNITED STATES, 429 FRANKLIN ST STE 102, BUFFALO, 142021308
No data IDV GS10F0215S 2010-10-13 No data No data
Unique Award Key CONT_IDV_GS10F0215S_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 950000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient SIENNA ENVIRONMENTAL TECHNOLOGIES, LLC
UEI KHM8NSG1SUE8
Legacy DUNS 050476055
Recipient Address UNITED STATES, 350 ELMWOOD AVE, BUFFALO, ERIE, NEW YORK, 142222204
DCA AWARD VA52812C0206 2012-09-27 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_VA52812C0206_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IGF::CL::IGF AIR MONITORING WARD C
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes B502: SPECIAL STUDIES/ANALYSIS- AIR QUALITY

Recipient Details

Recipient SIENNA ENVIRONMENTAL TECHNOLOGIES, LLC
UEI KHM8NSG1SUE8
Legacy DUNS 050476055
Recipient Address UNITED STATES OF AMERICA, 350 ELMWOOD AVE, BUFFALO, ERIE, NEW YORK, 14222

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306431180 0213600 2003-04-14 111 W. HURON STREET, BUFFALO, NY, 14202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-06-16
Case Closed 2003-07-18

Related Activity

Type Complaint
Activity Nr 203730908
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 F01 I
Issuance Date 2003-07-02
Abatement Due Date 2003-07-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917448402 2021-02-05 0296 PPS 350 Elmwood Ave, Buffalo, NY, 14222-2204
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221475
Loan Approval Amount (current) 221475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14222-2204
Project Congressional District NY-26
Number of Employees 16
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224150.9
Forgiveness Paid Date 2022-04-28
1157757108 2020-04-10 0296 PPP 350 Elmwood Avenue, BUFFALO, NY, 14222-2204
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173200
Loan Approval Amount (current) 173200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14222-2204
Project Congressional District NY-26
Number of Employees 16
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175335.34
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State