Search icon

ENVIROTECH PRESERVATION INC

Company Details

Name: ENVIROTECH PRESERVATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123644
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 13 GROVE STREET, SUITE 205, SPRING VALLEY, NY, United States, 10977

Contact Details

Phone +1 718-437-6511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON PORGESZ Chief Executive Officer 13 GROVE STREET, SUITE 205, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
aaron porgesz and isaac barhorin DOS Process Agent 13 GROVE STREET, SUITE 205, SPRING VALLEY, NY, United States, 10977

Licenses

Number Status Type Date End date Address
24-63YPF-SHMO Active Mold Remediation Contractor License (SH126) 2024-08-19 2026-08-31 13 Grove Street, Suite 206, Spring Valley, NY, 10977

History

Start date End date Type Value
2025-03-20 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-22 Address 46 MAIN ST., SUITE 122, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 2 EXECUTIVE BLVD, SUITE 303, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122002707 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
240123003580 2024-01-23 BIENNIAL STATEMENT 2024-01-23
240206001214 2024-01-23 CERTIFICATE OF CHANGE BY ENTITY 2024-01-23
211206002088 2021-12-06 BIENNIAL STATEMENT 2021-12-06
131009006273 2013-10-09 BIENNIAL STATEMENT 2013-07-01
110815000057 2011-08-15 CERTIFICATE OF CHANGE 2011-08-15
110728000191 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043977704 2020-05-01 0202 PPP 2 EXECUTIVE BLVD STE 303, SUFFERN, NY, 10901
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28905
Loan Approval Amount (current) 28905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29266.95
Forgiveness Paid Date 2021-08-05
1388948502 2021-02-18 0202 PPS 46 Main St Ste 122, Monsey, NY, 10952-3055
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38460
Loan Approval Amount (current) 38460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3055
Project Congressional District NY-17
Number of Employees 4
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38795.03
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State