Search icon

EXPERT ENVIRONMENTAL & CONSTRUCTION GROUP LLC

Company Details

Name: EXPERT ENVIRONMENTAL & CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4762149
ZIP code: 14607
County: Ontario
Place of Formation: New York
Address: 620 PARK AVE, SUITE 135, ROCHESTER, NY, United States, 14607

Contact Details

Phone +1 800-397-7914

Phone +1 585-509-3273

DOS Process Agent

Name Role Address
C/O STEVEN NARDOZZI DOS Process Agent 620 PARK AVE, SUITE 135, ROCHESTER, NY, United States, 14607

Licenses

Number Status Type Date End date Address
23-6L9LQ-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-04 2026-01-31 620 Park Ave, Suite 135, ROCHESTER, NY, 14607
23-6L9LU-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-04 2026-01-31 620 Park Ave, Suite 135, ROCHESTER, NY, 14607

Permits

Number Date End date Type Address
17015 2017-08-09 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2017-05-15 2023-05-02 Address 620 PARK AVE, SUITE 135, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-12-10 2018-10-10 Name ROCHESTER CONSTRUCTION GROUP, LLC
2015-05-20 2015-12-10 Name ROCHESTER ENVIRONMENTAL, LLC
2015-05-20 2017-05-15 Address 95 ALLENS CREEK ROAD, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502000361 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210504060974 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502060630 2019-05-02 BIENNIAL STATEMENT 2019-05-01
181010000388 2018-10-10 CERTIFICATE OF AMENDMENT 2018-10-10
170515006095 2017-05-15 BIENNIAL STATEMENT 2017-05-01
151210000618 2015-12-10 CERTIFICATE OF AMENDMENT 2015-12-10
150922000017 2015-09-22 CERTIFICATE OF PUBLICATION 2015-09-22
150520010667 2015-05-20 ARTICLES OF ORGANIZATION 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7569237000 2020-04-07 0219 PPP 620 Park Ave. Suite 135, ROCHESTER, NY, 14607-2943
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148700
Loan Approval Amount (current) 148700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-2943
Project Congressional District NY-25
Number of Employees 8
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150034.17
Forgiveness Paid Date 2021-03-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State