Search icon

ENVIRONMENTAL BUILDING SOLUTIONS, LLC

Company Details

Name: ENVIRONMENTAL BUILDING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2005 (19 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL BUILDING SOLUTIONS LLC PSP PLAN 2023 510559030 2024-05-21 ENVIRONMENTAL BUILDING SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9179385669
Plan sponsor’s address 116 W 32ND STREET, SUITE 1310, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing JOHN LEITNER
ENVIRONMENTAL BUILDING SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2016 510559030 2017-08-11 ENVIRONMENTAL BUILDING SOLUTIONS, LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 6462905925
Plan sponsor’s address 494 8TH AVENUE, SUITE 1403, NEW YORK, NY, 100012556

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing JOHN LEITNER
Role Employer/plan sponsor
Date 2017-08-11
Name of individual signing JOHN LEITNER
ENVIRONMENTAL BUILDING SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2016 510559030 2019-02-05 ENVIRONMENTAL BUILDING SOLUTIONS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 6462905925
Plan sponsor’s address 494 8TH AVENUE, SUITE 1403, NEW YORK, NY, 100012556

Signature of

Role Plan administrator
Date 2019-02-04
Name of individual signing JOHN LEITNER
ENVIRONMENTAL BUILDING SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2015 510559030 2016-10-05 ENVIRONMENTAL BUILDING SOLUTIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 6462905925
Plan sponsor’s address 494 8TH AVENUE, SUITE 1403, NEW YORK, NY, 100012556

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing JOHN LEITNER
ENVIRONMENTAL BUILDING SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2014 510559030 2015-10-05 ENVIRONMENTAL BUILDING SOLUTIONS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 6462905925
Plan sponsor’s address 494 8TH AVENUE, SUITE 1403, NEW YORK, NY, 100012556

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing JOHN LEITNER
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing JOHN LEITNER
ENVIRONMENTAL BUILDING SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2013 510559030 2014-10-03 ENVIRONMENTAL BUILDING SOLUTIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 6462905925
Plan sponsor’s address 494 8TH AVENUE, SUITE 1403, NEW YORK, NY, 100012556

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing JOHN LEITNER
ENVIRONMENTAL BUILDING SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2012 510559030 2013-10-03 ENVIRONMENTAL BUILDING SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 6462905925
Plan sponsor’s address 494 8TH AVENUE, SUITE 1403, NEW YORK, NY, 100012556

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing JOHN LEITNER
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing JOHN LEITNER
ENVIRONMENTAL BUILDING SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2011 510559030 2012-08-24 ENVIRONMENTAL BUILDING SOLUTIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 6462905925
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 601, NEW YORK, NY, 100015487

Plan administrator’s name and address

Administrator’s EIN 510559030
Plan administrator’s name ENVIRONMENTAL BUILDING SOLUTIONS, LLC
Plan administrator’s address 231 WEST 29TH STREET, SUITE 601, NEW YORK, NY, 100015487
Administrator’s telephone number 6462905925

Signature of

Role Plan administrator
Date 2012-08-24
Name of individual signing JOHN LEITNER
ENVIRONMENTAL BUILDING SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2010 510559030 2011-10-06 ENVIRONMENTAL BUILDING SOLUTIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 6462905925
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 601, NEW YORK, NY, 100015487

Plan administrator’s name and address

Administrator’s EIN 510559030
Plan administrator’s name ENVIRONMENTAL BUILDING SOLUTIONS, LLC
Plan administrator’s address 231 WEST 29TH STREET, SUITE 601, NEW YORK, NY, 100015487
Administrator’s telephone number 6462905925

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing JOHN LEITNER
ENVIRONMENTAL BUILDING SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2009 510559030 2010-08-27 ENVIRONMENTAL BUILDING SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541350
Sponsor’s telephone number 6462905925
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 601, NEW YORK, NY, 100015487

Plan administrator’s name and address

Administrator’s EIN 510559030
Plan administrator’s name ENVIRONMENTAL BUILDING SOLUTIONS, LLC
Plan administrator’s address 231 WEST 29TH STREET, SUITE 601, NEW YORK, NY, 100015487
Administrator’s telephone number 6462905925

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing JOHN LEITNER

DOS Process Agent

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

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)
2005-11-15 2006-07-20 Address 2048 WALNUT STREET, BALDWIN, NY, 11510, 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
091102002007 2009-11-02 BIENNIAL STATEMENT 2009-11-01
090105000707 2009-01-05 CERTIFICATE OF CHANGE 2009-01-05
071106002324 2007-11-06 BIENNIAL STATEMENT 2007-11-01
060720000870 2006-07-20 CERTIFICATE OF CHANGE 2006-07-20
060119000921 2006-01-19 AFFIDAVIT OF PUBLICATION 2006-01-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State