Search icon

C.K.&B. ENVIRONMENTAL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: C.K.&B. ENVIRONMENTAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936184
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 1728 Putnam Avenue, Ridgewood, NY, United States, 11385
Principal Address: 1728 Putnam Avenue, Ridgwood, NY, United States, 11385

Contact Details

Phone +1 718-388-8070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.K.&B. ENVIRONMENTAL INCORPORATED DOS Process Agent 1728 Putnam Avenue, Ridgewood, NY, United States, 11385

Chief Executive Officer

Name Role Address
CHRISTOPHER KWAPISIEWICZ Chief Executive Officer 1728 PUTNAM AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date Address
24-6Z16V-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-28 2026-03-31 1728 Putnam Ave, Ridgewood, NY, 11385

History

Start date End date Type Value
2025-07-22 2025-07-22 Address 81 GREENPOINT AVE, BROOKLYN, NY, 11222, 2201, USA (Type of address: Chief Executive Officer)
2025-07-22 2025-07-22 Address 1728 PUTNAM AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-29 2025-07-22 Address 81 GREENPOINT AVE, BROOKLYN, NY, 11222, 2201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250722000411 2025-07-22 BIENNIAL STATEMENT 2025-07-22
220428003153 2022-04-28 BIENNIAL STATEMENT 2021-07-01
070713002565 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050929002338 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030729000563 2003-07-29 CERTIFICATE OF INCORPORATION 2003-07-29

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-02
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:
125000.00
Total Face Value Of Loan:
125000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-19
Type:
Unprog Rel
Address:
42ND ST & LEXINGTON AVE, NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$125,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,843.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $124,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State