Search icon

TOTAL ENVIRONMENTAL RESTORATION SOLUTIONS, INC.

Headquarter

Company Details

Name: TOTAL ENVIRONMENTAL RESTORATION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200310
ZIP code: 10954
County: Westchester
Place of Formation: New York
Address: 410 East Route 59, Nanuet, NY, United States, 10954
Principal Address: 410 E ROUTE 59, NANUET, NY, United States, 10954

Contact Details

Phone +1 845-323-7086

Phone +1 877-777-3117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL ENVIRONMENTAL RESTORATION SOLUTIONS, INC., RHODE ISLAND 000538516 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SSZNME8GYMT3 2025-01-23 410 E ROUTE 59, NANUET, NY, 10954, 2936, USA 16 CAROL AVE., UNIT 3, W HAVERSTRAW, NY, 10993, USA

Business Information

Doing Business As TOTAL ENVIRONMENTAL
URL www.ters.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2011-01-19
Entity Start Date 2005-05-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY SHAKED
Role PRESIDENT
Address 410 EAST ROUTE 59, NANUET, NY, 10954, 2936, USA
Government Business
Title PRIMARY POC
Name GARY SHAKED
Role PRESIDENT
Address 410 EAST ROUTE 59, NANUET, NY, 10954, 2936, USA
Title ALTERNATE POC
Name GARY SHAKED
Role PRESIDENT
Address 410 NEW YORK 59, NANUET, NY, 10954, USA
Past Performance
Title PRIMARY POC
Name GARY SHAKED
Role PRESIDENT
Address 410 EAST ROUTE 59, NANUET, NY, 10954, USA
Title ALTERNATE POC
Name GARY SHAKED
Role PRESIDENT
Address 410 EAST ROUTE 59, NANUET, NY, 10954, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68TS6 Active Non-Manufacturer 2011-01-27 2024-08-29 2029-08-29 2025-08-28

Contact Information

POC GARY SHAKED
Phone +1 914-707-0183
Fax +1 866-805-3225
Address 16 CAROL AVE UNIT 3, WEST HAVERSTRAW, ROCKLAND, NY, 10993 1446, 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

Chief Executive Officer

Name Role Address
GARY SHAKED Chief Executive Officer 410 EAST ROUTE 59, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
TOTAL ENVIRONMENTAL RESTORATION SOLUTIONS, INC. DOS Process Agent 410 East Route 59, Nanuet, NY, United States, 10954

Licenses

Number Status Type Date End date Address
23-6TJKS-SHMO Active Mold Remediation Contractor License (SH126) 2023-04-20 2025-04-30 410 EAST ROUTE 59, NANUET, NY, 10954

History

Start date End date Type Value
2024-01-31 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-02 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-23 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-12 2021-03-30 Address 410 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2010-04-26 2013-09-12 Address 410 E ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2005-05-04 2010-04-26 Address 47 MAIN STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2005-05-04 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230127000320 2023-01-27 BIENNIAL STATEMENT 2021-05-01
210330060056 2021-03-30 BIENNIAL STATEMENT 2019-05-01
130912002301 2013-09-12 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01
130508002027 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110707002296 2011-07-07 BIENNIAL STATEMENT 2011-05-01
100426002155 2010-04-26 BIENNIAL STATEMENT 2009-05-01
050504000694 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24224P1732 2024-09-03 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_36C24224P1732_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 18860.00
Current Award Amount 18860.00
Potential Award Amount 18860.00

Description

Title HVAC POOL DUCT CLEANING
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient TOTAL ENVIRONMENTAL RESTORATION SOLUTIONS, INC.
UEI SSZNME8GYMT3
Recipient Address UNITED STATES, 16 CAROL AVE UNIT 3, WEST HAVERSTRAW, ROCKLAND, NEW YORK, 109931446

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340861822 0215800 2015-08-20 23033 MURROCK CIRCLE, WATERTOWN, NY, 13601
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2015-08-20
Case Closed 2016-02-24

Related Activity

Type Inspection
Activity Nr 1050603
Health Yes
Type Complaint
Activity Nr 1011268
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-09-04
Abatement Due Date 2015-09-25
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 2015-09-29
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Throughout the facility, on or about 8/10/15: A written hazard communication program was not developed for the Watertown site. Employees work with fungicides and biocides including, but not limited to, Aftershock containing titanium dioxide and Sporicidin containing phenol. Total Environmental Restoration Solutions was previously cited for a violation of the occupational safety and health standard as contained in 29 CFR 1910.1200(e )(1) at its 23033 Murrock Circle, Watertown, New York location which was contained in OSHA inspection number 1050603 as Citation 1, Item 1a and affirmed by final order on 4/20/15. Abatement documentation must be submitted for this item.
340506039 0215800 2015-04-01 23033 MURROCK CIRCLE, WATERTOWN, NY, 13601
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2015-04-01
Case Closed 2015-09-28

Related Activity

Type Complaint
Activity Nr 972122
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-04-20
Abatement Due Date 2015-05-23
Current Penalty 765.0
Initial Penalty 1020.0
Final Order 2015-04-20
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Throughout the facility, on or about 4/1/15: A written hazard communication program was not developed for employees involved with mold remediation and use cleaners including, but not limited to, Aftershock containing titanium dioxide and Sporicidin containing phenol. Abatement certification must be provide for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G09
Issuance Date 2015-04-20
Abatement Due Date 2015-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-20
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(9): Where employees must travel between workplaces during a workshift, the employer did not maintain the material safety data sheets in each workplace or at the primary workplace facility where employees can immediately obtain information the required information in the case of an emergency: a) Throughout the facility, on or about 4/1/15: Employees traveling between job sites did not have access to SDSs including, but not limited to, those for Aftershock containing titanium dioxide and Sporicidin containing phenol. Abatement certification must be provide for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-04-20
Abatement Due Date 2015-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-20
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Throughout the facility, on or about 4/1/15: Employees were not provided with information and training on the hazards of chemicals with which they work including, but not limited to, to Aftershock containing titanium dioxide and Sporicidin containing phenol. Abatement certification must be provide for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2015-04-20
Abatement Due Date 2015-05-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-20
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) Throughout the facility and at job sites, on or about 4/1/15: A copy of appendix D of 29 CFR 1910.134 was not provided for employees that wear N 95 filtering face piece respirators. Abatement certification must be submitted for this item.
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2015-07-02
Abatement Due Date 2015-07-29
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) At the jobsite, on or about 7/2/2015: The employer did not provide abatement certification for Citation 01, Items 001a, 001b, 001c and Citation 02, Item 002 issued on March 16, 2015. An abatement demand letter was sent to the employer on June 10, 2015. Abatement certification is required for this item.

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1469575 TOTAL ENVIRONMENTAL RESTORATION SOLUTIONS, INC. TOTAL ENVIRONMENTAL SSZNME8GYMT3 16 CAROL AVE UNIT 3, WEST HAVERSTRAW, NY, 10993-1446
Capabilities Statement Link -
Phone Number 914-707-0183
Fax Number 866-805-3225
E-mail Address gs@ters.com
WWW Page www.ters.com
E-Commerce Website -
Contact Person GARY SHAKED
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 68TS6
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes
Code 562211
NAICS Code's Description Hazardous Waste Treatment and Disposal
Buy Green Yes
Code 562991
NAICS Code's Description Septic Tank and Related Services
Buy Green Yes
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
Buy Green Yes
Code 624230
NAICS Code's Description Emergency and Other Relief Services
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 813312
NAICS Code's Description Environment, Conservation and Wildlife Organizations
Buy Green Yes
Code 813920
NAICS Code's Description Professional Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State