Search icon

ENVIRONMENTAL BUILDING SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL BUILDING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2005 (20 years ago)
Entity Number: 3280821
ZIP code: 10001
County: New York
Address: 116 west 32nd street,, suite 1310, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 516-238-9452

Phone +1 646-290-5925

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 116 west 32nd street,, suite 1310, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
510559030
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6IOS3-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-28 2025-12-31 116 West 32nd St, S-1310, New York, NY, 10001

History

Start date End date Type Value
2024-07-10 2024-12-31 Address 116 west 32nd street,, suite 1310, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-01-26 2024-07-10 Address 116 west 32nd street,, suite 1310, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-11-07 2024-01-26 Address 494 EIGHTH AVENUE, SUITE 1403, SUITE 1403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-05 2013-11-07 Address 231 WEST 29TH STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-07-20 2009-01-05 Address SUITE 1826, 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000789 2024-12-31 CERTIFICATE OF MERGER 2024-12-31
240710003195 2024-07-10 BIENNIAL STATEMENT 2024-07-10
240126001788 2024-01-25 CERTIFICATE OF CHANGE BY ENTITY 2024-01-25
131107006192 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120110002576 2012-01-10 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
30770.00
Total Face Value Of Loan:
196732.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165962
Current Approval Amount:
196732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198180.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State