Search icon

HNY ENVIRONMENTAL SERVICES, INC.

Company Details

Name: HNY ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2008 (17 years ago)
Date of dissolution: 07 May 2024
Entity Number: 3676740
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 430 CATHERINE STREET, UTICA, NY, United States, 13501
Principal Address: 430 CATHERINE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 CATHERINE STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
FRANK J CARCONE Chief Executive Officer 430 CATHERINE ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2010-05-13 2024-05-08 Address 430 CATHERINE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2008-05-27 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-27 2024-05-08 Address 430 CATHERINE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001241 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
140501007157 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006086 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100513002615 2010-05-13 BIENNIAL STATEMENT 2010-05-01
080527000828 2008-05-27 CERTIFICATE OF INCORPORATION 2008-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234587208 2020-04-15 0248 PPP 430 Catherine Street, Utica, NY, 13501
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
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 Y
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 7
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53860.85
Forgiveness Paid Date 2021-03-05
3867768307 2021-01-22 0248 PPS 430 Catherine St, Utica, NY, 13501-1211
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55030
Loan Approval Amount (current) 55030
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 Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1211
Project Congressional District NY-22
Number of Employees 6
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55305.9
Forgiveness Paid Date 2021-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State