Search icon

SELECT ENVIRONMENTAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECT ENVIRONMENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1980 (45 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 613489
ZIP code: 10583
County: Suffolk
Place of Formation: New York
Principal Address: 210 DALE ST, W. BABYLON, NY, United States, 11704
Address: 111 BOULDER RIDGE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY KARP Chief Executive Officer 591 VANDERBILT PKWY, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
ANDREW S FREEDMAN DOS Process Agent 111 BOULDER RIDGE RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2006-03-31 2010-04-16 Address 210 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2000-03-29 2010-04-16 Address 591 VANDERBILT PKWY, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1998-03-23 2000-03-29 Address 210 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1995-07-17 2006-03-31 Address 88 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1995-07-17 2006-03-31 Address 591 VANDERBILT PARKWAY, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221000034 2025-02-20 CERTIFICATE OF MERGER 2025-02-20
200305060563 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305008223 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006024 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140519002361 2014-05-19 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
368312.00
Total Face Value Of Loan:
368312.00
Date:
2020-04-11
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:
368300.00
Total Face Value Of Loan:
368300.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$368,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$370,489.34
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $294,650
Rent: $73,650
Jobs Reported:
18
Initial Approval Amount:
$368,312
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$373,014.28
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $368,308
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State