Search icon

EDGECO ENVIRONMENTAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000793998
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1087325
State:
CONNECTICUT

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

Date:
2021-04-26
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:
51092.00
Total Face Value Of Loan:
51092.00
Date:
2020-05-03
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:
46705.00
Total Face Value Of Loan:
46705.00
Date:
2009-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-16
Type:
Referral
Address:
COUNTY RT. 53, GREENWICH, NY, 12834
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51092
Current Approval Amount:
51092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51814.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46705
Current Approval Amount:
46705
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47175.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 233-9112
Add Date:
2007-11-30
Operation Classification:
Auth. For Hire, Private(Property), ENVIRONMENTAL CONTRACTOR
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State