Search icon

SPARTAN ENVIRONMENTAL CORP.

Company Details

Name: SPARTAN ENVIRONMENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3156918
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 24 HELMSFORD WAY, PENFIELD, NY, United States, 14526
Principal Address: 24 Helmsford Way, Penfield, NY, United States, 14526

Contact Details

Phone +1 866-809-7720

Phone +1 585-312-0111

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPARTAN ENVIRONMENTAL CORP 401(K) PLAN 2023 202245280 2024-05-06 SPARTAN ENVIRONMENTAL CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-05
Business code 238900
Sponsor’s telephone number 5857941095
Plan sponsor’s address 670 MAPLE ST, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
SPARTAN ENVIRONMENTAL CORP 401(K) PLAN 2022 202245280 2023-05-26 SPARTAN ENVIRONMENTAL CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-05
Business code 238900
Sponsor’s telephone number 5857941095
Plan sponsor’s address 670 MAPLE ST, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
SPARTAN ENVIRONMENTAL CORP 401(K) PLAN 2021 202245280 2022-05-31 SPARTAN ENVIRONMENTAL CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-05
Business code 238900
Sponsor’s telephone number 5857941095
Plan sponsor’s address 670 MAPLE ST, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
SPARTAN ENVIRONMENTAL CORP 401(K) PLAN 2020 202245280 2021-06-22 SPARTAN ENVIRONMENTAL CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-05
Business code 238900
Sponsor’s telephone number 5857941095
Plan sponsor’s address 670 MAPLE ST, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CAROL HO
SPARTAN ENVIRONMENTAL CORP 401(K) PLAN 2019 202245280 2020-05-21 SPARTAN ENVIRONMENTAL CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-05
Business code 238900
Sponsor’s telephone number 5857941095
Plan sponsor’s address 670 MAPLE ST, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing CAROL HO
SPARTAN ENVIRONMENTAL CORP 401(K) PLAN 2018 202245280 2019-07-24 SPARTAN ENVIRONMENTAL CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-05
Business code 238900
Sponsor’s telephone number 5857941095
Plan sponsor’s address 670 MAPLE ST, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
SCOTT W IVES SR Chief Executive Officer 24 HELMSFORD WAY, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 HELMSFORD WAY, PENFIELD, NY, United States, 14526

Agent

Name Role Address
SCOTT IVES Agent 24 HELMSFORD WAY, PENFIELD, NY, 14526

Licenses

Number Status Type Date End date Address
23-6UNQX-SHMO Active Mold Remediation Contractor License (SH126) 2023-06-29 2025-05-31 670 Maple Street, Rochester, NY, 14611

History

Start date End date Type Value
2023-12-02 2023-12-02 Address 24 HELMSFORD WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-12-02 2023-12-02 Address 237 RIDGEMONT DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2017-05-10 2023-12-02 Address 24 HELMSFORD WAY, PENFIELD, NY, 14526, USA (Type of address: Registered Agent)
2017-05-10 2023-12-02 Address 24 HELMSFORD WAY, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2010-07-19 2017-05-10 Address 2472 EDGEMORE DR, ROCHESTER, NY, 14612, USA (Type of address: Registered Agent)
2010-07-19 2017-05-10 Address 2472 EDGEMORE DR, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2007-01-25 2023-12-02 Address 237 RIDGEMONT DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2005-01-28 2023-12-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2005-01-28 2010-07-19 Address 237 RIDGEMONT DR, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2005-01-28 2010-07-19 Address 237 RIDGEMONT DR, ROCHESTER, NY, 14626, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231202000147 2023-12-02 BIENNIAL STATEMENT 2023-01-01
170510000099 2017-05-10 CERTIFICATE OF CHANGE 2017-05-10
100719000786 2010-07-19 CERTIFICATE OF CHANGE 2010-07-19
090116002266 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070125002656 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050128000505 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339014078 0213600 2013-04-18 P.O. BOX 26576, ROCHESTER, NY, 14626
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2013-05-31
Case Closed 2013-06-06

Related Activity

Type Complaint
Activity Nr 813408
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2572978309 2021-01-21 0219 PPS 670 Maple St, Rochester, NY, 14611-1727
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57712
Loan Approval Amount (current) 57712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1727
Project Congressional District NY-25
Number of Employees 5
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57979.72
Forgiveness Paid Date 2021-07-21
8493097003 2020-04-08 0219 PPP 670 Maple St., ROCHESTER, NY, 14611-1727
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56700
Loan Approval Amount (current) 56700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-1727
Project Congressional District NY-25
Number of Employees 5
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57163.05
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1831011 Intrastate Non-Hazmat 2012-10-30 10000 2011 2 1 Auth. For Hire
Legal Name SPARTAN ENVIRONMENTAL CORP
DBA Name -
Physical Address 24 HELMSFORD WAY, PENFIELD, NY, 14526, US
Mailing Address 24 HELMSFORD WAY, PENFIELD, NY, 14526, US
Phone (866) 809-7720
Fax (866) 809-7720
E-mail -

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