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
2025-04-14 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2 EXECUTIVE BLVD, SUITE 303, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 46 MAIN ST., SUITE 122, MONSEY, NY, 10952, 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
38460.00
Total Face Value Of Loan:
38460.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28905
Current Approval Amount:
28905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29266.95
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38460
Current Approval Amount:
38460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38795.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State