Search icon

EDGECO ENVIRONMENTAL, INC.

Headquarter

Company Details

Name: EDGECO ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2004 (21 years ago)
Entity Number: 3105388
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: PAUL PINKANS, 136 COLUMBIA STREET, COHOES, NY, United States, 12047
Principal Address: 136 COLUMBIA STREET, COHOES, NY, United States, 12047

Contact Details

Phone +1 518-235-5687

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EDGECO ENVIRONMENTAL, INC., RHODE ISLAND 000793998 RHODE ISLAND
Headquarter of EDGECO ENVIRONMENTAL, INC., CONNECTICUT 1087325 CONNECTICUT

Chief Executive Officer

Name Role Address
PAUL PINKANS Chief Executive Officer 136 COLUMBIA STREET, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
EDGECO ENVIRONMENTAL INC DOS Process Agent PAUL PINKANS, 136 COLUMBIA STREET, COHOES, NY, United States, 12047

Licenses

Number Status Type Date End date Address
23-6IK4T-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-18 2025-12-31 136 Columbia St, COHOES, NY, 12047
01818 Expired Mold Remediation Contractor License (SH126) 2020-02-14 2023-12-31 136 Columbia St, COHOES, NY, 12047

History

Start date End date Type Value
2006-08-16 2008-08-28 Address 136 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
2006-08-16 2008-08-28 Address PAUL PINKANS, 136 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
2004-09-23 2006-08-16 Address 136 COLUMBIA ST., COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100924002724 2010-09-24 BIENNIAL STATEMENT 2010-09-01
081114000978 2008-11-14 CERTIFICATE OF AMENDMENT 2008-11-14
080828003070 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060816002460 2006-08-16 BIENNIAL STATEMENT 2006-09-01
040923000148 2004-09-23 CERTIFICATE OF INCORPORATION 2004-09-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3421625002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EDGECO ENVIRONMENTAL, INC.
Recipient Name Raw EDGECO ENVIRONMENTAL, INC.
Recipient Address 136 COLUMBIA ST, COHOES, ALBANY, NEW YORK, 12047-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1085.00
Face Value of Direct Loan 35000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313757718 0213100 2010-03-16 COUNTY RT. 53, GREENWICH, NY, 12834
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-03-19
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-02-03

Related Activity

Type Referral
Activity Nr 200749497
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-06-30
Abatement Due Date 2010-12-14
Initial Penalty 1500.0
Contest Date 2010-07-28
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-06-30
Abatement Due Date 2010-07-08
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2010-07-28
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-06-30
Abatement Due Date 2010-07-08
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2010-07-28
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2010-06-30
Abatement Due Date 2010-07-08
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2010-07-28
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2010-06-30
Abatement Due Date 2010-07-08
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2010-07-28
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 G08 IIE
Issuance Date 2010-06-30
Abatement Due Date 2010-07-08
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2010-07-28
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-06-30
Abatement Due Date 2010-12-14
Current Penalty 375.0
Contest Date 2010-07-28
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-06-30
Abatement Due Date 2010-12-14
Contest Date 2010-07-28
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2010-06-30
Abatement Due Date 2010-12-14
Contest Date 2010-07-28
Final Order 2010-12-09
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
3694727703 2020-05-01 0248 PPP 136 columbia st, cohoes, NY, 12047
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46705
Loan Approval Amount (current) 46705
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 N
LMI Y
Business Age Description Unanswered
Project Address cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 9
NAICS code 561720
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47175.89
Forgiveness Paid Date 2021-05-10
1381028908 2021-04-24 0248 PPS 136 Columbia St, Cohoes, NY, 12047-4205
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51092
Loan Approval Amount (current) 51092
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-4205
Project Congressional District NY-20
Number of Employees 12
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51814.29
Forgiveness Paid Date 2022-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1712970 Intrastate Non-Hazmat 2011-03-28 - - 2 1 Auth. For Hire, Private(Property), ENVIRONMENTAL CONTRACTOR
Legal Name EDGECO ENVIRONMENTAL INC
DBA Name -
Physical Address 136 COLUMBIA STREET, COHOES, NY, 12047, US
Mailing Address 136 COLUMBIA STREET, COHOES, NY, 12047, US
Phone (518) 235-5687
Fax (518) 233-9112
E-mail CPINKANS@EDGECOENVIRONMENTAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State