Search icon

FINGER LAKES ENVIRO-TECH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FINGER LAKES ENVIRO-TECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2009 (17 years ago)
Entity Number: 3774053
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 6810 Industrial Park Road, BATH, NY, United States, 14810

Agent

Name Role Address
BRIAN T. POLMANTEER Agent 7215 COUNTY ROUTE 13, BATH, NY, 14810

DOS Process Agent

Name Role Address
WILLIAM HUNTER DOS Process Agent 6810 Industrial Park Road, BATH, NY, United States, 14810

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LYNNE CASE
User ID:
P2367563
Trade Name:
T & R SPILL RESPONSE

Unique Entity ID

Unique Entity ID:
MKHECYCJ9RS4
CAGE Code:
89SC3
UEI Expiration Date:
2026-04-17

Business Information

Doing Business As:
T & R SPILL RESPONSE
Activation Date:
2025-04-17
Initial Registration Date:
2019-03-14

Commercial and government entity program

CAGE number:
89SC3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-17
CAGE Expiration:
2030-04-17
SAM Expiration:
2026-04-17

Contact Information

POC:
LYNNE CASE

Form 5500 Series

Employer Identification Number (EIN):
264266947
Plan Year:
2023
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-28 2025-07-15 Address 7215 COUNTY ROUTE 13, BATH, NY, 14810, USA (Type of address: Registered Agent)
2025-02-28 2025-07-15 Address 6810 Industrial Park Road, BATH, NY, 14810, USA (Type of address: Service of Process)
2023-03-02 2025-02-28 Address 7215 COUNTY ROUTE 13, BATH, NY, 14810, USA (Type of address: Registered Agent)
2023-03-02 2025-02-28 Address 7215 COUNTY ROUTE 13, BATH, NY, 14810, USA (Type of address: Service of Process)
2019-05-10 2023-03-02 Address 7215 COUNTY ROUTE 13, BATH, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250715000877 2025-07-15 CERTIFICATE OF AMENDMENT 2025-07-15
250228002948 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230302003377 2023-03-02 BIENNIAL STATEMENT 2023-02-01
211220000471 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190510060428 2019-05-10 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24219P1744
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
105700.00
Base And Exercised Options Value:
105700.00
Base And All Options Value:
105700.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-09-16
Description:
REMEDIATION OF SMOKE/FIRE DAMAGE TO BUILDING B108
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
S299: HOUSEKEEPING- OTHER
Procurement Instrument Identifier:
36C24219P1319
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
615000.00
Base And Exercised Options Value:
615000.00
Base And All Options Value:
615000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-07-03
Description:
EMERGENCY SPILL RESPONSE
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

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:
367561.00
Total Face Value Of Loan:
367561.00
Date:
2020-04-13
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:
279413.00
Total Face Value Of Loan:
279413.00
Date:
2011-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$367,561
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$367,561
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$369,917.42
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $367,560
Jobs Reported:
27
Initial Approval Amount:
$279,413
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,413
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$280,959.34
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $279,413

Motor Carrier Census

DBA Name:
T&R SPILL RESPONSE T&R ENVIRONMENTAL
Carrier Operation:
Interstate
Add Date:
2013-06-17
Operation Classification:
Auth. For Hire
power Units:
36
Drivers:
29
Inspections:
36
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State