Search icon

NEW YORK ENVIRONMENTAL LLC

Company Details

Name: NEW YORK ENVIRONMENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790792
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Permits

Number Date End date Type Address
16425 2015-08-07 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2023-07-10 2024-08-16 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-06-23 2023-07-10 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-07-16 2016-06-23 Address 90 STATE STREET STE 700 BOX 90, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816000810 2024-08-08 CERTIFICATE OF CHANGE BY ENTITY 2024-08-08
230710002497 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210707001711 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190919060333 2019-09-19 BIENNIAL STATEMENT 2019-07-01
160623000964 2016-06-23 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-23
151130000307 2015-11-30 CERTIFICATE OF PUBLICATION 2015-11-30
150716010291 2015-07-16 ARTICLES OF ORGANIZATION 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721357805 2020-05-21 0202 PPP 18 Stevens Avenue, Yonkers, NY, 10704-3110
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25078
Loan Approval Amount (current) 25078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Yonkers, WESTCHESTER, NY, 10704-3110
Project Congressional District NY-16
Number of Employees 5
NAICS code 813990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25360.39
Forgiveness Paid Date 2021-07-15
8459878505 2021-03-09 0202 PPS 18 Stevens Ave, Yonkers, NY, 10704-3110
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23883
Loan Approval Amount (current) 23883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3110
Project Congressional District NY-16
Number of Employees 5
NAICS code 561710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23973.89
Forgiveness Paid Date 2021-08-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State