Search icon

OPTIMA ENVIRONMENTAL SERVICES INC.

Company Details

Name: OPTIMA ENVIRONMENTAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4770313
ZIP code: 11702
County: New York
Place of Formation: Delaware
Address: 83 FIRE ISLAND AVE, BABYLON, NY, United States, 11702
Principal Address: 92 STEWART AVENUE, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-561-1512

DOS Process Agent

Name Role Address
SANDS & CO. DOS Process Agent 83 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
LAWRENCE LINKSMAN Chief Executive Officer 3 WOOLEN CT, NORTH SALEM, NY, United States, 10560

Form 5500 Series

Employer Identification Number (EIN):
474028616
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6TPMF-SHMO Active Mold Assessment Contractor License (SH125) 2023-05-16 2025-05-31 94 Stewart Avenue, Newburgh, NY, 12550

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 3 WOOLEN CT, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2015-06-05 2023-06-01 Address ATTN:MARC STUART GOLDBERG, ESQ, 670 WHITE PLAINS ROAD,STE.121`, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002040 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220829001598 2022-08-29 BIENNIAL STATEMENT 2021-06-01
150605000585 2015-06-05 APPLICATION OF AUTHORITY 2015-06-05

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
303860.00
Total Face Value Of Loan:
303860.00
Date:
2020-08-27
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:
150000.00
Date:
2020-04-09
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:
285200.00
Total Face Value Of Loan:
303800.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303860
Current Approval Amount:
303860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
306607.23
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285200
Current Approval Amount:
303800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
308078.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 561-1204
Add Date:
2016-01-28
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
11
Drivers:
9
Inspections:
6
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State