Search icon

VRI ENVIRONMENTAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VRI ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3387805
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Principal Address: PO BOX 943, 2608 ROUTE 44, MILLBROOK, NY, United States, 12545
Address: P.O. BOX 943, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 943, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
JOSEPH MCLAUGHLIN Chief Executive Officer PO BOX 943, MILLBROOK, NY, United States, 12545

Links between entities

Type:
Headquarter of
Company Number:
1141081
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
ME93EMKAG391
CAGE Code:
5LM22
UEI Expiration Date:
2025-11-14

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2009-07-24

Form 5500 Series

Employer Identification Number (EIN):
205714598
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-22 2012-04-18 Address PO BOX 943, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2006-07-13 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130410002158 2013-04-10 BIENNIAL STATEMENT 2012-07-01
120418003227 2012-04-18 AMENDMENT TO BIENNIAL STATEMENT 2010-07-01
100722002375 2010-07-22 BIENNIAL STATEMENT 2010-07-01
060713000228 2006-07-13 CERTIFICATE OF INCORPORATION 2006-07-13

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
-20.00
Total Face Value Of Loan:
543700.00
Date:
2013-01-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
235000.00
Total Face Value Of Loan:
235000.00
Date:
2012-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2010-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
56600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$543,720
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$543,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$548,794.39
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $543,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 677-3940
Add Date:
2009-07-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State