Search icon

ALL CLEAR ENVIRONMENTAL SERVICES, INC.

Company Details

Name: ALL CLEAR ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166898
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 31 TRESCOTT PATH, FORT SALONGA, NY, United States, 11768

Contact Details

Phone +1 631-269-4205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TCS8 Active Non-Manufacturer 2012-11-26 2024-03-03 No data No data

Contact Information

POC JAMES R. SMYTH
Phone +1 315-935-0230
Fax +1 631-269-9527
Address 31 TRESCOTT PATH, NORTHPORT, NY, 11768 2539, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 TRESCOTT PATH, FORT SALONGA, NY, United States, 11768

Chief Executive Officer

Name Role Address
MARY C SMYTH Chief Executive Officer 31 TRESCOTT PATH, FORT SALONGA, NY, United States, 11768

Licenses

Number Status Type Date End date Address
24-6ZETS-SHMO Active Mold Assessment Contractor License (SH125) 2024-03-06 2026-03-31 31 TRESCOTT PATH, FORT SALONGA, NY, 11768

History

Start date End date Type Value
2007-02-23 2009-02-12 Address 31 TRESCOTT PATH, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130227002268 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110225002257 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090212002391 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070223002678 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050808000128 2005-08-08 CERTIFICATE OF AMENDMENT 2005-08-08
050218001098 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5092427709 2020-05-01 0235 PPP 31 TRESCOTT PATH, NORTHPORT, NY, 11768-2539
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTHPORT, SUFFOLK, NY, 11768-2539
Project Congressional District NY-01
Number of Employees 3
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1618.67
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State