Search icon

NYCO ENVIRONMENTAL & DEWATERING CORP.

Company Details

Name: NYCO ENVIRONMENTAL & DEWATERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3753964
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Activity Description: NYCO performs Environmental and Construction Consulting Services for all types of Development Projects. We perform Environmental Permitting, SWPPP preparation, implementation, inspection and reporting. Soil and Groundwater sampling, Dewatering System Design and permitting, monitoring and compliance sampling and reporting to agencies like NYCDEP and NYSDEC. We perform Waste management and disposal of non-hazardous material. We also offer Vibration, Optical and Crack monitoring services and Preconstruction Photo survey work.
Address: 200 BLYDENBURG ROAD, STE 19, ISLANDIA, NY, United States, 11749
Principal Address: 200 BLYDENBURG RD, STE 19, ISLANDIA, NY, United States, 11749

Contact Details

Website http://www.nycoenv.com

Phone +1 631-630-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA MILTAKIS Chief Executive Officer 200 BLYDENBURG RD, STE 19, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
NYCO ENVIRONMENTAL & DEWATERING CORP. DOS Process Agent 200 BLYDENBURG ROAD, STE 19, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 200 BLYDENBURG RD, STE 19, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2025-01-10 Address 200 BLYDENBURG ROAD, STE 19, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2023-10-04 2023-10-04 Address 200 BLYDENBURG RD, STE 19, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2025-01-10 Address 200 BLYDENBURG RD, STE 19, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2011-03-10 2023-10-04 Address 200 BLYDENBURG RD, STE 19, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2009-09-23 2023-10-04 Address 200 BLYDENBURG ROAD, SUITE 19, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2008-12-17 2009-09-23 Address C/O 29 SEAVER LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-12-17 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110003491 2025-01-10 BIENNIAL STATEMENT 2025-01-10
231004003057 2023-10-04 BIENNIAL STATEMENT 2022-12-01
201202061566 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006358 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141216006713 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121217006664 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110310002817 2011-03-10 BIENNIAL STATEMENT 2010-12-01
090923000911 2009-09-23 CERTIFICATE OF CHANGE 2009-09-23
081217000421 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-28 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk cracks repaired with patch work.
2018-01-18 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation No new sidewalk work done at this time.
2017-12-26 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2017-11-30 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2017-10-04 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation refer to latest permit M042017263A04
2017-09-07 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation refer to active permit M042017220A01
2016-12-12 No data 75 STREET, FROM STREET 30 AVENUE TO STREET 31 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation all information is incorrect
2016-11-12 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done newer permit on file M042016292A28
2016-11-10 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work started newer permit on file M042016292A28
2016-09-06 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation rdwy found resurfaced

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9716647201 2020-04-28 0235 PPP 200 Blydenburg Road, Suite 19, Islandia, NY, 11749
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398200
Loan Approval Amount (current) 398200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 24
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 402889.91
Forgiveness Paid Date 2021-07-19
4184748710 2021-03-31 0235 PPS 200 Blydenburg Rd Ste 19, Islandia, NY, 11749-5012
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398709
Loan Approval Amount (current) 398709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-5012
Project Congressional District NY-02
Number of Employees 24
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 400979.43
Forgiveness Paid Date 2021-11-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State