Search icon

ENVIRONMENTAL GEESE CONTROL, INC.

Company Details

Name: ENVIRONMENTAL GEESE CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (19 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5B5F3 Active Non-Manufacturer 2009-02-05 2024-03-05 No data No data

Contact Information

POC CHRISTOPHER JAMISON
Phone +1 631-827-2900
Fax +1 631-859-8794
Address 130 PALERMO ST, CENTRAL ISLIP, NY, 11722 3212, 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
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

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
091116002083 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071114002949 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051208000080 2005-12-08 CERTIFICATE OF CHANGE 2005-12-08
051103000552 2005-11-03 CERTIFICATE OF INCORPORATION 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194077703 2020-05-01 0235 PPP 384 BIRCH HOLLOW DR, SHIRLEY, NY, 11967
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43230
Loan Approval Amount (current) 43230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHIRLEY, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43546.56
Forgiveness Paid Date 2021-01-26
9680348405 2021-02-17 0235 PPS 384 Birch Hollow Dr, Shirley, NY, 11967-1412
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45697
Loan Approval Amount (current) 45697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-1412
Project Congressional District NY-02
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45999.29
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State