Search icon

T.J. BELL ENVIRONMENTAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.J. BELL ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (15 years ago)
Entity Number: 4015248
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 203 Sheer Road, Averill Park, NY, United States, 12018
Principal Address: 203 SHEER ROAD, AVERILL PARK, NY, United States, 12018

Contact Details

Phone +1 518-339-0060

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
T.J. BELL ENVIRONMENTAL INC. DOS Process Agent 203 Sheer Road, Averill Park, NY, United States, 12018

Chief Executive Officer

Name Role Address
SUZANNE BELL Chief Executive Officer 203 SHEER ROAD, AVERILL PARK, NY, United States, 12018

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-674-3611
Contact Person:
SUZANNE BELL
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1772640
Trade Name:
TJ BELL ENVIRONMENTAL INC

Unique Entity ID

Unique Entity ID:
F6GCJZH777A9
CAGE Code:
6UDC9
UEI Expiration Date:
2026-06-06

Business Information

Doing Business As:
TJ BELL ENVIRONMENTAL INC
Activation Date:
2025-06-10
Initial Registration Date:
2013-02-20

Commercial and government entity program

CAGE number:
6UDC9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-10
CAGE Expiration:
2030-06-10
SAM Expiration:
2026-06-06

Contact Information

POC:
SUZANNE E. BELL
Corporate URL:
www.tjbellenvironmentalinc.com

Licenses

Number Status Type Date End date Address
23-61C55-SHMO Active Mold Remediation Contractor License (SH126) 2023-10-04 2025-12-31 203 Sheer Road, Averill Park, NY, 12018
01515 Expired Mold Assessment Contractor License (SH125) 2020-06-02 2022-06-30 203 Sheer Road, Averill Park, NY, 12018

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 203 SHEER ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2012-11-20 2024-11-07 Address 203 SHEER ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2010-11-03 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2010-11-03 2024-11-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-11-03 2024-11-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000581 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221116003114 2022-11-16 BIENNIAL STATEMENT 2022-11-01
181108006099 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161102006348 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006652 2014-11-04 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
69160.00
Total Face Value Of Loan:
69160.00
Date:
2020-04-15
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:
97100.00
Total Face Value Of Loan:
97100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$97,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,751.77
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $97,100
Jobs Reported:
6
Initial Approval Amount:
$69,160
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,160
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,925.5
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $69,158
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