Search icon

WALDEN ENVIRONMENTAL ENGINEERING, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALDEN ENVIRONMENTAL ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2005 (20 years ago)
Entity Number: 3296003
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 16 SPRING STREET, OYSTER BAY, NY, United States, 11771

Contact Details

Phone +1 516-624-7200

DOS Process Agent

Name Role Address
WALDEN ENVIRONMENTAL ENGINEERING, PLLC DOS Process Agent 16 SPRING STREET, OYSTER BAY, NY, United States, 11771

Links between entities

Type:
Headquarter of
Company Number:
2337285
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KAREN DIEMER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2200123

Unique Entity ID

Unique Entity ID:
YE1NHMMEPZR6
CAGE Code:
7TXX2
UEI Expiration Date:
2025-09-17

Business Information

Activation Date:
2024-09-19
Initial Registration Date:
2017-03-17

Commercial and government entity program

CAGE number:
7TXX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-19
CAGE Expiration:
2029-09-19
SAM Expiration:
2025-09-17

Contact Information

POC:
KAREN DIEMER

Form 5500 Series

Employer Identification Number (EIN):
743172495
Plan Year:
2011
Number Of Participants:
18
Sponsors DBA Name:
WALDEN ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors DBA Name:
WALDEN ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors DBA Name:
WALDEN ASSOCIATES
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6ZZEU-SHMO Active Mold Assessment Contractor License (SH125) 2024-04-09 2026-04-30 16 Spring Street, Oyster Bay, NY, 11771

History

Start date End date Type Value
2005-12-22 2023-12-05 Address 16 SPRING STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000974 2023-12-05 BIENNIAL STATEMENT 2023-12-01
210819002137 2021-08-19 BIENNIAL STATEMENT 2021-08-19
140317002095 2014-03-17 BIENNIAL STATEMENT 2013-12-01
111227002211 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091215002555 2009-12-15 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
527962.00
Total Face Value Of Loan:
527962.00
Date:
2020-04-07
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:
490400.00
Total Face Value Of Loan:
490400.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$527,962
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$527,962
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$533,313.94
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $527,960
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$490,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$490,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$495,492.1
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $470,800
Utilities: $7,600
Rent: $12,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State