Search icon

ASBESTOS & ENVIRONMENTAL CONSULTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ASBESTOS & ENVIRONMENTAL CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2009 (17 years ago)
Entity Number: 3762069
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6308 Fly Road, East Syracuse, NY, United States, 13057
Principal Address: 6308 FLY RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN BOWERS Chief Executive Officer 6308 FLY RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
ASBESTOS & ENVIRONMENTAL CONSULTING CORPORATION DOS Process Agent 6308 Fly Road, East Syracuse, NY, United States, 13057

Unique Entity ID

CAGE Code:
6C2P1
UEI Expiration Date:
2018-08-04

Business Information

Activation Date:
2017-08-04
Initial Registration Date:
2011-03-30

Commercial and government entity program

CAGE number:
6C2P1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-01-25
SAM Expiration:
2022-01-21

Contact Information

POC:
JEFF COOPER

History

Start date End date Type Value
2025-01-28 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231108002967 2023-11-08 BIENNIAL STATEMENT 2023-01-01
210104060955 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190117060296 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170106006795 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150116006203 2015-01-16 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-25
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:
256867.50
Total Face Value Of Loan:
256867.50
Date:
2020-04-07
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:
289400.00
Total Face Value Of Loan:
289400.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$289,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$292,999.66
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $289,400
Jobs Reported:
20
Initial Approval Amount:
$256,867.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,867.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$260,773.29
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $256,864.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State