Search icon

PLAINS ENVIRONMENTAL AND GENERAL CONTRACTING SERVICES INC.

Company Details

Name: PLAINS ENVIRONMENTAL AND GENERAL CONTRACTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2005 (19 years ago)
Entity Number: 3281997
ZIP code: 10710
County: Westchester
Place of Formation: New York
Activity Description: Asbestos remediation and interior demolition.
Address: 85 HELENA AVENUE, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-457-4944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
QUEEN ERIBO Agent 85 HELENA AVENUE, YONKERS, NY, 10710

DOS Process Agent

Name Role Address
QUEEN ERIBO DOS Process Agent 85 HELENA AVENUE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
QUEEN ERIBO Chief Executive Officer 85 HELENA AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-12-14 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 85 HELENA AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-02 Address 85 HELENA AVENUE, YONKERS, NY, 10710, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102000185 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230727001519 2023-07-27 BIENNIAL STATEMENT 2021-11-01
200827060314 2020-08-27 BIENNIAL STATEMENT 2019-11-01
170530000332 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
141205000096 2014-12-05 ANNULMENT OF DISSOLUTION 2014-12-05
DP-2083886 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051116000861 2005-11-16 CERTIFICATE OF INCORPORATION 2005-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5809888309 2021-01-25 0202 PPP 85 Helena Ave, Yonkers, NY, 10710-3024
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-3024
Project Congressional District NY-16
Number of Employees 7
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87977.05
Forgiveness Paid Date 2021-08-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State