Search icon

GENERAL ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1972 (53 years ago)
Entity Number: 321889
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: PO BOX 1116, WYANDANCH, NY, United States, 11798
Principal Address: 83 OCEANSIDE ST, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN P. BONELLI Chief Executive Officer PO BOX 1116, WYANDANCH, NY, United States, 11798

DOS Process Agent

Name Role Address
GENERAL ENVIRONMENTAL SERVICES, INC. DOS Process Agent PO BOX 1116, WYANDANCH, NY, United States, 11798

Form 5500 Series

Employer Identification Number (EIN):
112355718
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-17 2021-04-06 Address 9 GARRISON AVE, WYANDANCH, NY, 11798, 4216, USA (Type of address: Service of Process)
2006-03-08 2008-05-07 Address 37 LONGWORTH AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2001-12-28 2018-04-17 Address 9 GARRISON AVE, WYANDANCH, NY, 11798, 0116, USA (Type of address: Service of Process)
2000-03-15 2006-03-08 Address 9 GARRISON AVENUE, WYANDANCH, NY, 11798, 0116, USA (Type of address: Principal Executive Office)
2000-03-15 2001-12-28 Address 9 GARRISON AVENUE, WYANDANCH, NY, 11798, 4216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406061304 2021-04-06 BIENNIAL STATEMENT 2020-01-01
180417006353 2018-04-17 BIENNIAL STATEMENT 2018-01-01
160125006238 2016-01-25 BIENNIAL STATEMENT 2016-01-01
140314002265 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120203002323 2012-02-03 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
66565.00
Total Face Value Of Loan:
66565.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66565
Current Approval Amount:
66565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67268.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State