Search icon

ENVIROGREEN SOLUTIONS INC.

Company Details

Name: ENVIROGREEN SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2019 (6 years ago)
Entity Number: 5560465
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 107 GEROGIA AVENUE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-495-4747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB CHECHKOV DOS Process Agent 107 GEROGIA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JACOB CHECHKOV Chief Executive Officer 107 GEORGIA AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Type Date Description
BIC-503953 Trade waste removal 2019-12-31 BIC File Number of the Entity: BIC-503953

History

Start date End date Type Value
2025-04-22 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210809002072 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190528020193 2019-05-28 CERTIFICATE OF INCORPORATION 2019-05-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226623 Office of Administrative Trials and Hearings Issued Withdrawn - Corrected 2023-05-02 No data No data Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards.
TWC-226622 Office of Administrative Trials and Hearings Issued Settled 2023-05-02 400 2023-06-16 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
110805.00
Total Face Value Of Loan:
110805.00
Date:
2020-06-20
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:
2020-05-07
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:
139947.00
Total Face Value Of Loan:
139947.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139947
Current Approval Amount:
139947
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141348.96
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110805
Current Approval Amount:
110805
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111619.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 495-4748
Add Date:
2020-10-15
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State