Search icon

ENVIRONMENTAL GEESE CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL GEESE CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (20 years ago)
Entity Number: 3276914
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 384 BIRCH HOLLOW DRIVE, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTINE M. SCHMIDT Chief Executive Officer 384 BIRCH HOLLOW DRIVE, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 BIRCH HOLLOW DRIVE, SHIRLEY, NY, United States, 11967

Agent

Name Role Address
KRISTINE SCHMIDT Agent 384 BIRCH HOLLOW DRIVE, SHIRLEY, NY, 11967

Unique Entity ID

CAGE Code:
5B5F3
UEI Expiration Date:
2016-02-02

Business Information

Activation Date:
2015-02-02
Initial Registration Date:
2009-02-03

Commercial and government entity program

CAGE number:
5B5F3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
CHRISTOPHER JAMISON

History

Start date End date Type Value
2007-11-14 2015-11-02 Address 130 PALERMO STREET, NORTH GREAT RIVER, NY, 11722, USA (Type of address: Chief Executive Officer)
2007-11-14 2015-11-02 Address 130 PALERMO STREET, NORTH GREAT RIVER, NY, 11722, USA (Type of address: Principal Executive Office)
2007-11-14 2015-08-10 Address 130 PALERMO STREET, N GREAT RIVER, NY, 11722, USA (Type of address: Service of Process)
2005-12-08 2007-11-14 Address 130 PALERMO STREET, N GREAT RIVER, NY, 11722, USA (Type of address: Service of Process)
2005-11-03 2005-12-08 Address 130 PALERMO STREET, NORTH GREAT RIVER, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060476 2019-11-13 BIENNIAL STATEMENT 2019-11-01
151102007884 2015-11-02 BIENNIAL STATEMENT 2015-11-01
150810000684 2015-08-10 CERTIFICATE OF CHANGE 2015-08-10
131107007190 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111121002246 2011-11-21 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
45697.00
Total Face Value Of Loan:
45697.00
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:
43230.00
Total Face Value Of Loan:
43230.00
Date:
2020-04-30
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:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,230
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,546.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,584
Utilities: $2,000
Mortgage Interest: $2,000
Rent: $1,646
Healthcare: $3000
Jobs Reported:
5
Initial Approval Amount:
$45,697
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,999.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,697

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State