Search icon

FINGER LAKES ENVIRO-TECH, LLC

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 (16 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
89SC3
UEI Expiration Date:
2020-03-19

Business Information

Doing Business As:
T&R ENVIRONMENTAL
Activation Date:
2019-04-05
Initial Registration Date:
2019-03-14

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
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)
2013-02-05 2019-05-10 Address 7774 INDUSTRIAL PARK RD, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2009-02-12 2023-03-02 Address 7215 COUNTY ROUTE 13, BATH, NY, 14810, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
180213006323 2018-02-13 BIENNIAL STATEMENT 2017-02-01

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

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367561
Current Approval Amount:
367561
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
369917.42
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279413
Current Approval Amount:
279413
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
280959.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State