Search icon

ENVIRONMENTAL CONSTRUCTION GROUP, INC.

Company Details

Name: ENVIRONMENTAL CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2005 (20 years ago)
Entity Number: 3279322
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 14109 West Avenue, Albion, NY, United States, 14411

Contact Details

Phone +1 585-657-4223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENVIRONMENTAL CONSTRUCTION GROUP INC DOS Process Agent 14109 West Avenue, Albion, NY, United States, 14411

Chief Executive Officer

Name Role Address
ROBERT GIBBS JR Chief Executive Officer 14109 WEST AVENUE, ALBION, NY, United States, 14411

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YPTEVE1GUL54
CAGE Code:
6U7H8
UEI Expiration Date:
2024-12-27

Business Information

Activation Date:
2024-01-01
Initial Registration Date:
2013-01-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6U7H8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2029-01-01
SAM Expiration:
2024-12-27

Contact Information

POC:
SHELLEY QUACKENBUSH
Phone:
+1 585-657-4223
Fax:
+1 585-657-6953

Form 5500 Series

Employer Identification Number (EIN):
203796829
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6SXBX-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-09 2026-03-31 14109 West Avenue, Albion, NY, 14411

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 14109 WEST AVENUE, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 14109 WEST AVENUE, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-11-17 Address 14109 WEST AVENUE, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231117000070 2023-11-17 BIENNIAL STATEMENT 2023-11-01
230328002389 2023-03-28 BIENNIAL STATEMENT 2021-11-01
191101060485 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006140 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007754 2015-11-02 BIENNIAL STATEMENT 2015-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-02
Type:
Referral
Address:
55 EXCHANGE BOULEVARD GANNETT BUILDING, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-12-09
Type:
Planned
Address:
100 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-01
Type:
Complaint
Address:
25 FRANKLIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-01
Type:
Complaint
Address:
200 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-20
Type:
Prog Related
Address:
16 BANK STREET, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387800
Current Approval Amount:
387800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
389965.22
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387800
Current Approval Amount:
387800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
390072.94

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 657-6953
Add Date:
2006-07-20
Operation Classification:
Private(Property)
power Units:
17
Drivers:
9
Inspections:
2
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State