Search icon

HNY ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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:
55030.00
Total Face Value Of Loan:
55030.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
53400.00
Total Face Value Of Loan:
53400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53400
Current Approval Amount:
53400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53860.85
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55030
Current Approval Amount:
55030
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55305.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State