Search icon

STOHL REMEDIATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STOHL REMEDIATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336315
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3860 California Road, Orchard Park, NY, United States, 14127

Contact Details

Phone +1 716-312-0070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER STOHL DOS Process Agent 3860 California Road, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
CHRISTOPHER STOHL Chief Executive Officer 3860 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-312-8092
Contact Person:
PAUL GIZZARELLI
User ID:
P1344179

Unique Entity ID

Unique Entity ID:
UMNKUEZVP6Q5
CAGE Code:
65MH4
UEI Expiration Date:
2026-03-14

Business Information

Division Name:
STOHL REMEDIATION SERVICES, INC.
Division Number:
STOHL REME
Activation Date:
2025-03-18
Initial Registration Date:
2010-10-07

Commercial and government entity program

CAGE number:
65MH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
PAUL GIZZARELLI

Form 5500 Series

Employer Identification Number (EIN):
204542867
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6SD99-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-31 2026-01-31 3860 California Ave, Orchard Park, NY, 14127

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 3860 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 4169 ALLENDALE PARKWAY, STE 300, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2008-03-26 2024-06-03 Address 4169 ALLENDALE PARKWAY, STE 300, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2008-03-26 2024-06-03 Address 4169 ALLENDALE PARKWAY, STE 300, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2006-03-20 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001843 2024-06-03 BIENNIAL STATEMENT 2024-06-03
200305060760 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190304060186 2019-03-04 BIENNIAL STATEMENT 2018-03-01
160303006514 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306006882 2014-03-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF17PX00620
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-05-17
Description:
ASBESTOS REMOVAL FOR IROQUOIS NWR IGF::OT::IGF MOD 1: CLOSE OUT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
DTFAEN16C00235
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
8500.00
Base And Exercised Options Value:
8500.00
Base And All Options Value:
8500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-06-24
Description:
"JHW VOR ASBESTOS FLOOR TILE AND MASTIC REMOVAL " IGF::OT::IGF
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z1BC: MAINTENANCE OF RADAR AND NAVIGATIONAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
183490.00
Total Face Value Of Loan:
183490.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$183,490
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,812.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $183,487
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State