Search icon

COLE ENVIRONMENTAL SERVICES, INC.

Company Details

Name: COLE ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350162
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 737 ROANOKE AVE., RIVERHEAD, NY, United States, 11901
Principal Address: PO BOX 471, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS W. COLE Chief Executive Officer 215 HORTON COURT, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
JONATHAN BROWN DOS Process Agent 737 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Filings

Filing Number Date Filed Type Effective Date
150114006372 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130124000051 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1353657709 2020-05-01 0235 PPP 425 Montauk Highway, EAST QUOGUE, NY, 11942
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) 15320
Loan Approval Amount (current) 15320
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 EAST QUOGUE, SUFFOLK, NY, 11942-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15518.1
Forgiveness Paid Date 2021-08-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State