Search icon

ENVIRAL RESTORATION FIRE AND WATER CORP.

Company Details

Name: ENVIRAL RESTORATION FIRE AND WATER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074850
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 50 BROOK AVE, DEER PARK, NY, United States, 11729
Principal Address: 1507-1 SMITHTOWN AVE, UNIT 13, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-319-1680

Phone +1 631-553-4224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROOK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JAMES CANTILLO Chief Executive Officer 1507-1 SMITHTOWN AVE, UNIT 13, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date Address
23-6IJDC-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-14 2025-12-31 1507-13 Smithtown ave, BOHEMIA, NY, 11716

History

Start date End date Type Value
2013-03-25 2018-04-16 Address 50 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-03-25 2018-04-16 Address 50 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2011-03-30 2013-03-25 Address 301 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2011-03-30 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180416002040 2018-04-16 BIENNIAL STATEMENT 2017-03-01
130325002064 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110330000514 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

USAspending Awards / Financial Assistance

Date:
2022-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1018600.00
Total Face Value Of Loan:
1518600.00
Date:
2021-02-19
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:
40452.50
Total Face Value Of Loan:
40452.50
Date:
2020-04-30
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:
33500.00
Total Face Value Of Loan:
33500.00
Date:
2018-05-03
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33853.36
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40452.5
Current Approval Amount:
40452.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40732.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-04-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State