Search icon

ENVIRONMENTAL COMPOSITES, INC.

Company Details

Name: ENVIRONMENTAL COMPOSITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2007 (18 years ago)
Entity Number: 3581562
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2200 BLEECKER STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 3300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E6Y1X9XCLM73 2021-12-28 2200 BLEECKER ST, UTICA, NY, 13501, 1739, USA 2200 BLEECKER ST, UTICA, NY, 13501, 1739, USA

Business Information

Doing Business As ESCORP COMPANY
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2020-12-30
Initial Registration Date 2020-12-28
Entity Start Date 2007-10-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHIRLEY COPPERWHEAT
Address 2200 BLEECKER ST, UTICA, NY, 13501, USA
Government Business
Title PRIMARY POC
Name JAMES GLEASON
Address 2200 BLEECKER ST, UTICA, NY, 13501, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL COMPOSITES, INC. LIBERTY 401(K) PLAN 2023 261304506 2024-04-29 ENVIRONMENTAL COMPOSITES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 562000
Sponsor’s telephone number 3155074378
Plan sponsor’s address 2200 BLEECKER STREET, UTICA, NY, 13501

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICE LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing J. PALADINO
ENVIRONMENTAL COMPOSITES, INC. LIBERTY 401(K) PLAN 2022 261304506 2023-10-12 ENVIRONMENTAL COMPOSITES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 562000
Sponsor’s telephone number 3155074378
Plan sponsor’s address 2200 BLEECKER STREET, UTICA, NY, 13501

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICE LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing J. PALADINO

Chief Executive Officer

Name Role Address
STEPHEN D COPPERWHEAT Chief Executive Officer 2200 BLEECKER STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
ENVIRONMENTAL COMPOSITES, INC. DOS Process Agent 2200 BLEECKER STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
2020-10-07 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 3300, Par value: 0
2011-10-13 2013-10-10 Address 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2009-10-08 2011-10-13 Address 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2009-10-08 2013-10-10 Address 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
2009-10-08 2013-10-10 Address 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2007-10-17 2020-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-17 2009-10-08 Address 7714 KILBOURN ROAD, ROME, NY, 13340, 6335, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007000629 2020-10-07 CERTIFICATE OF AMENDMENT 2020-10-07
171003006198 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131010006064 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111013002752 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091008002535 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071017000823 2007-10-17 CERTIFICATE OF INCORPORATION 2007-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8489187101 2020-04-15 0248 PPP 2200 Bleecker St., Utica, NY, 13501
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150235
Loan Approval Amount (current) 150235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 15
NAICS code 313230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151172.88
Forgiveness Paid Date 2021-02-16
2909918309 2021-01-21 0248 PPS 2200 Bleecker St, Utica, NY, 13501-1739
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137470
Loan Approval Amount (current) 137470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, HERKIMER, NY, 13501-1739
Project Congressional District NY-22
Number of Employees 17
NAICS code 313230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138332.48
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3707916 Intrastate Non-Hazmat 2021-08-24 - - 1 1 Private(Property)
Legal Name ENVIRONMENTAL COMPOSITES INC
DBA Name -
Physical Address 2200 BLEECKER ST , UTICA, NY, 13501-1739, US
Mailing Address 2200 BLEECKER ST , UTICA, NY, 13501-1739, US
Phone (315) 507-4378
Fax (315) 507-4396
E-mail JERRY@JRGARDNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State