Search icon

ENVIROSITE MAINTENANCE, LLC

Company Details

Name: ENVIROSITE MAINTENANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2009 (16 years ago)
Entity Number: 3833619
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: PO BOX 336, SILVER CREEK, NY, United States, 14136

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 336, SILVER CREEK, NY, United States, 14136

History

Start date End date Type Value
2009-07-15 2010-01-13 Address 12593 ALLEGANY ROAD, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110816002932 2011-08-16 BIENNIAL STATEMENT 2011-07-01
100113000060 2010-01-13 CERTIFICATE OF AMENDMENT 2010-01-13
090902000364 2009-09-02 CERTIFICATE OF PUBLICATION 2009-09-02
090715000172 2009-07-15 ARTICLES OF ORGANIZATION 2009-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736569005 2021-05-29 0296 PPP 12126 Buffalo Rd, Irving, NY, 14081-9731
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4415
Loan Approval Amount (current) 4415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Irving, CHAUTAUQUA, NY, 14081-9731
Project Congressional District NY-23
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4432.9
Forgiveness Paid Date 2021-11-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State