Search icon

YEHL ENVIRONMENTAL INCORPORATED

Company Details

Name: YEHL ENVIRONMENTAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543242
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1230B Lyell Avenue, ROCHESTER, NY, United States, 14606
Principal Address: 1230B Lyell Avenue, Rochester, NY, United States, 14606

Shares Details

Shares issued 10

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
DARREN YEHL DOS Process Agent 1230B Lyell Avenue, ROCHESTER, NY, United States, 14606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DARREN YEHL Chief Executive Officer 1230B LYELL AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 1230B LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 1680 LYELL AVE STE 200, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2009-07-07 2024-06-21 Address 1680 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2009-07-07 2024-06-21 Address 1680 LYELL AVE STE 200, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2008-10-29 2009-07-07 Address 1680 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2007-07-16 2008-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-07-16 2008-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-16 2024-06-21 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
240621000149 2024-06-21 BIENNIAL STATEMENT 2024-06-21
110907002728 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090707003529 2009-07-07 BIENNIAL STATEMENT 2009-07-01
081029000088 2008-10-29 CERTIFICATE OF CHANGE 2008-10-29
070716000160 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA528C00347 2010-09-15 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA528C00347_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMPLOYEE ASBESTOS TRAINING
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes L069: TECH REP SVCS/TRAINING AIDS-DEVICES

Recipient Details

Recipient YEHL ENVIRONMENTAL INCORPORATED
UEI NG5MBXDMDVJ3
Legacy DUNS 010730618
Recipient Address UNITED STATES, 1680 LYELL AVE STE 200, ROCHESTER, 146062312
PO AWARD DJBP0211JP510027 2010-07-28 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0211JP510027_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ASBESTOS TRAINING FOR 12 PARTICIPANTS
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes H169: QUALITY CONT SV/TRAINING AID-DEVICE

Recipient Details

Recipient YEHL ENVIRONMENTAL INCORPORATED
UEI NG5MBXDMDVJ3
Legacy DUNS 010730618
Recipient Address UNITED STATES, 1686 LYELL AVE STE 200, ROCHESTER, 146062312

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4791835008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YEHL ENVIRONMENTAL INCORPORATED
Recipient Name Raw YEHL ENVIRONMENTAL INCORPORATED
Recipient Address 1680 LYELL AVENUE, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page
4791665005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YEHL ENVIRONMENTAL INCORPORATED
Recipient Name Raw YEHL ENVIRONMENTAL INCORPORATED
Recipient Address 1680 LYELL AVENUE, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 922.00
Face Value of Direct Loan 95000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497497108 2020-04-11 0219 PPP 460 State Street Floor 2, ROCHESTER, NY, 14608-1739
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1739
Project Congressional District NY-25
Number of Employees 5
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30549.82
Forgiveness Paid Date 2021-06-28
3329318402 2021-02-04 0219 PPS 460 State St Fl 2, Rochester, NY, 14608-1755
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82894
Loan Approval Amount (current) 82894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1755
Project Congressional District NY-25
Number of Employees 7
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83699.91
Forgiveness Paid Date 2022-02-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State