Search icon

ENVIROSTAR INNOVATION CORP.

Headquarter

Company Details

Name: ENVIROSTAR INNOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2017 (8 years ago)
Entity Number: 5227415
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 50 Fields Lane, Brewster, NY, United States, 10509

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GREGORY DINAPOLI Agent 50 fields lane, BREWSTER, NY, 10509

DOS Process Agent

Name Role Address
GREGORY DINAPOLI DOS Process Agent 50 Fields Lane, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
GREGORY DINAPOLI Chief Executive Officer 50 FIELDS LANE, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
1269129
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-01 2024-11-29 Address 50 Fields Lane, Brewster, NY, 10509, USA (Type of address: Service of Process)
2024-11-01 2024-11-29 Address 41 WOODFIELD ROAD, KATONAH, NY, 10536, USA (Type of address: Registered Agent)
2024-11-01 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2024-11-01 2024-11-29 Address 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2022-04-27 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241129000688 2024-11-05 CERTIFICATE OF CHANGE BY ENTITY 2024-11-05
241101033513 2024-11-01 BIENNIAL STATEMENT 2024-11-01
180323000016 2018-03-23 CERTIFICATE OF CHANGE (BY AGENT) 2018-03-23
171101010030 2017-11-01 CERTIFICATE OF INCORPORATION 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
153677.50
Total Face Value Of Loan:
153677.50
Date:
2020-04-14
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:
-6222.00
Total Face Value Of Loan:
153678.00
Date:
2017-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2017-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1452400.00
Total Face Value Of Loan:
1452400.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153677.5
Current Approval Amount:
153677.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155073.4
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159900
Current Approval Amount:
153678
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154578.72

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-12-29
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State