Search icon

NYS ENERGY AUDITS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: NYS ENERGY AUDITS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2010 (15 years ago)
Entity Number: 3951916
ZIP code: 11214
County: Kings
Place of Formation: New York
Activity Description: Energy efficiency diagnostic & retrofit. Insulation, weatherization & air sealing.
Address: 1767 BATH AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 1767 BATH AVENUE, 2ND FL, BROOKLYN, NY, United States, 11214

Contact Details

Website http://www.nysenergyaudits.com

Phone +1 718-372-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYS ENERGY AUDITS, INC DOS Process Agent 1767 BATH AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
YULIYA POLONSKY Chief Executive Officer 1767 BATH AVENUE, 2ND FL, BROOKLYN, NY, United States, 11214

Form 5500 Series

Employer Identification Number (EIN):
800600900
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1362631-DCA Active Business 2010-07-14 2025-02-28

History

Start date End date Type Value
2012-07-02 2014-05-09 Address 2110 BATH AVENUE, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-07-02 2014-05-09 Address 2110 BATH AVENUE, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2010-05-19 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-19 2014-05-09 Address 2110 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061203 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006738 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006349 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140509006488 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120702006213 2012-07-02 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595492 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3595491 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259041 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259040 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914685 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914684 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477768 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477769 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
1980122 LICENSE REPL CREDITED 2015-02-11 15 License Replacement Fee
1980207 RENEWAL INVOICED 2015-02-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
142750.00
Total Face Value Of Loan:
142750.00
Date:
2020-06-26
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:
118665.00
Total Face Value Of Loan:
118665.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$142,750
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,792.87
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $142,745
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$118,665
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,709.91
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $118,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State