Search icon

ENVIROSPEC ENGINEERING, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIROSPEC ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2006 (19 years ago)
Entity Number: 3517555
ZIP code: 12204
County: Albany
Place of Formation: New York
Activity Description: Environmental consulting - environmental investigations, remediation, compliance, multi-media permitting (extensive experience in air and stormwater permitting), planning, design, auditing; asbestos/lead design, inspection, remediation; brownfields development; civil engineering; construction support; health and safety services.
Address: 349 NORTHERN BLVD., SUITE 3, ALBANY, NY, United States, 12204

Contact Details

Website http://www.envirospeceng.com/

Phone +1 518-453-2203

DOS Process Agent

Name Role Address
ENVIROSPEC ENGINEERING, PLLC DOS Process Agent 349 NORTHERN BLVD., SUITE 3, ALBANY, NY, United States, 12204

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-453-2204
Contact Person:
GIANNA AIEZZA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1334229
Trade Name:
ENVIROSPEC ENGINEERING

Unique Entity ID

Unique Entity ID:
MKTDLNEKMAE3
CAGE Code:
658G8
UEI Expiration Date:
2026-04-03

Business Information

Doing Business As:
ENVIROSPEC ENGINEERING
Activation Date:
2025-04-07
Initial Registration Date:
2010-09-22

Commercial and government entity program

CAGE number:
658G8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-07
CAGE Expiration:
2030-04-07
SAM Expiration:
2026-04-03

Contact Information

POC:
GIANNA M. AIEZZA
Corporate URL:
www.envirospeceng.com

Form 5500 Series

Employer Identification Number (EIN):
208411859
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-02 2024-05-10 Address 349 NORTHERN BLVD., SUITE 3, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2008-11-25 2014-12-02 Address 16 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-12-20 2008-11-25 Address 246 KENWOOD AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002124 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220518001179 2022-05-18 BIENNIAL STATEMENT 2020-12-01
181231006239 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161208006138 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141202006439 2014-12-02 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
163625.00
Total Face Value Of Loan:
163625.00
Date:
2015-10-07
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:
-250000.00
Total Face Value Of Loan:
0.00
Date:
2010-04-30
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:
250000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$163,625
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,717.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $163,624

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State