Search icon

FPM REMEDIATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FPM REMEDIATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917398
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200000000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN C MIKSCH Chief Executive Officer 181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421

Links between entities

Type:
Headquarter of
Company Number:
undefined603196256
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
10173746
State:
Alaska
Type:
Headquarter of
Company Number:
1059691
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F16000000856
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_72050614
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-336-7722
Contact Person:
GABY ATIK
Ownership and Self-Certifications:
Alaskan Native Corporation Owned Firm, Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/UFDQZ3V1Q477
User ID:
P0423215
Trade Name:
FPM REMEDIATIONS INC

Unique Entity ID

Unique Entity ID:
UFDQZ3V1Q477
CAGE Code:
3LNB7
UEI Expiration Date:
2026-03-11

Business Information

Doing Business As:
FPM REMEDIATIONS INC
Activation Date:
2025-03-13
Initial Registration Date:
2003-11-12

Commercial and government entity program

CAGE number:
3LNB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-11

Contact Information

POC:
GABY A.. ATIK

Immediate Level Owner

Vendor Certified:
2025-03-13
CAGE number:
1XJG8
Company Name:
OLGOONIK DEVELOPMENT, LLC

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 909 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-11 Address 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 909 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611000998 2025-06-11 BIENNIAL STATEMENT 2025-06-11
230609002097 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210623000198 2021-06-23 BIENNIAL STATEMENT 2021-06-23
201006000353 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
190625060266 2019-06-25 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8D25AA012
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
499999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Description:
WATER FILTRATION
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
W912DR24C0033
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
8931448.00
Base And Exercised Options Value:
8931448.00
Base And All Options Value:
49569977.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-25
Description:
JOINT BASE MCGUIRE-DIX-LAKEHURST (JBMDL) OPTIMIZED REMEDIATION CONTRACT (ORC)
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
FA890324F0081
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
436595.77
Base And Exercised Options Value:
436595.77
Base And All Options Value:
436595.77
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-19
Description:
THIS TO SUPPORTS THE COMPLETION OF THE FINAL 2023 LAND FARM OPERATIONS REPORT; LAND FARM DETENTION-BASIN DEWATERING AND FILTRATION, CONTINUED MONITORING, MAINTENANCE, AND REPORTING FOR THE LAND FARM THROUGH THE 2024 FIELD SEASON, AND DEMOBILIZATION.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
862525.00
Total Face Value Of Loan:
862525.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$862,525
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$862,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$871,551.97
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $862,525

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-07-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State