Search icon

NEW ENGLAND ENVIRONMENTAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (11 years ago)
Entity Number: 4660177
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 420 S Riverside Ave #305, Croton-on-Hudson, NY, United States, 10520

Contact Details

Phone +1 855-245-9990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFF HAIG DOS Process Agent 420 S Riverside Ave #305, Croton-on-Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
JEFF HAIG Chief Executive Officer 420 S RIVERSIDE AVE #305, CROTON-ON-HUDSON, NY, United States, 10520

Links between entities

Type:
Headquarter of
Company Number:
3083729
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1164112
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
24-6AFXH-SHMO Active Mold Assessment Contractor License (SH125) 2024-05-16 2026-05-31 420 South Riverside Avenue #305, Croton-on-Hudson, NY, 10520
24-6ZH53-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-23 2026-04-30 420 South Riverside Avenue #305, Croton-on-Hudson, NY, 10520

History

Start date End date Type Value
2024-02-24 2024-02-24 Address 420 S RIVERSIDE AVE #305, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 72 N STATE RD #220, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-03 2024-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-03 2024-02-24 Address 72 NORTH STATE ROAD, #220, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240224000869 2024-02-24 BIENNIAL STATEMENT 2024-02-24
211018002325 2021-10-18 BIENNIAL STATEMENT 2021-10-18
141103010052 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53384
Current Approval Amount:
53384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54053.86
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53384
Current Approval Amount:
53384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53852.02

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(855) 245-9990
Add Date:
2015-04-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State