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
2023-05-02 2025-05-02 Address 620 PARK AVE, SUITE 135, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
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
250502000392 2025-05-02 BIENNIAL STATEMENT 2025-05-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
148700.00
Total Face Value Of Loan:
148700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148700
Current Approval Amount:
148700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150034.17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State