Search icon

SEBI ENVIRONMENTAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEBI ENVIRONMENTAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4782540
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 550 STONY BROOK COURT, SUITE 1, NEWBURGH, NY, United States, 12550
Principal Address: 550 STONY BROOK CT, SUITE 1, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO A DANTONIO Chief Executive Officer 550 STONY BROOK CT, SUITE 1, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 STONY BROOK COURT, SUITE 1, NEWBURGH, NY, United States, 12550

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARCO D'ANTONIO
User ID:
P2240691

Unique Entity ID

Unique Entity ID:
TXBSS2LDLGU4
CAGE Code:
7XP57
UEI Expiration Date:
2026-04-03

Business Information

Activation Date:
2025-04-07
Initial Registration Date:
2017-08-25

Commercial and government entity program

CAGE number:
7XP57
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-07
CAGE Expiration:
2030-04-07
SAM Expiration:
2026-04-03

Contact Information

POC:
MARCO D'ANTONIO

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 550 STONY BROOK CT, SUITE 1, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-06-26 Address 550 STONY BROOK CT, SUITE 1, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-07-01 Address 550 STONY BROOK CT, SUITE 1, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-07-01 Address 550 stony brook court, SUITE 1, Newburgh, NY, 12500, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701032268 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240626003195 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
240612000881 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210602060709 2021-06-02 BIENNIAL STATEMENT 2019-07-01
150701000219 2015-07-01 CERTIFICATE OF INCORPORATION 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-06-26
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:
199900.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,800
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,917.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,799

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State