Search icon

NEXGEN ENVIRO SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEXGEN ENVIRO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022392
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 190 HOFFMAN AVE, LINDENHURST, NY, United States, 11757
Principal Address: 190 EAST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL N. ROBBINS Chief Executive Officer 190 EAST HOFFAMN AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Links between entities

Type:
Headquarter of
Company Number:
F22000000907
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
T7JKZBYCMC68
CAGE Code:
3SHV9
UEI Expiration Date:
2026-05-20

Business Information

Doing Business As:
NEXGEN ENVIRO SYSTEMS INC
Activation Date:
2025-05-22
Initial Registration Date:
2004-03-16

History

Start date End date Type Value
2008-03-07 2010-05-05 Address 143 CORTLAND STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-03-07 Address 143 CORTLAND STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2006-03-28 2010-05-05 Address 143 CORTLAND STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2006-03-28 2010-05-05 Address 143 CORTLAND STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2004-03-05 2006-03-28 Address 26TH FLOOR, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306060231 2020-03-06 BIENNIAL STATEMENT 2020-03-01
140306006575 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120420002144 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100505002659 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080307002694 2008-03-07 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA452818P4069
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
71000.00
Base And Exercised Options Value:
71000.00
Base And All Options Value:
71000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-14
Description:
SOLVENT RECLAIMER ECOPLUS202
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY
Procurement Instrument Identifier:
W911SG17P0356
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
99999.99
Base And Exercised Options Value:
99999.99
Base And All Options Value:
99999.99
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-27
Description:
ANTIFREEZE RECYCLER ECOPLUS202
Naics Code:
333249: OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product Or Service Code:
4250: RECYCLING AND RECLAMATION EQUIPMENT
Procurement Instrument Identifier:
W9098S17P0110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
69500.00
Base And Exercised Options Value:
69500.00
Base And All Options Value:
69500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-12-13
Description:
SOLVENT RECOVERY
Naics Code:
325510: PAINT AND COATING MANUFACTURING
Product Or Service Code:
3680: FOUNDRY MACHINERY, RELATED EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-04-16
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:
41667.00
Total Face Value Of Loan:
41667.00

Trademarks Section

Serial Number:
75092829
Mark:
Z-MESH-100
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-04-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
Z-MESH-100

Goods And Services

For:
solvent preparations for reducing toxicity, flammability, and or reactivity of corrosive liquids, petroleum products, chemical waste products or spills, and organic and/or inorganic waste and spills; all purpose cleaning preparations for use in spray guns, part washers, compactors and sanding system...
First Use:
1995-08-15
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74326395
Mark:
RESOLV-R
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-10-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RESOLV-R

Goods And Services

For:
liquid solvent recycling machines for reclaiming liquid waste solvent not for use in dry cleaning establishments
First Use:
1985-01-01
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42169.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State