Search icon

ENVIRONMENT EAST, INC.

Company Details

Name: ENVIRONMENT EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1981 (44 years ago)
Entity Number: 703625
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: 2885 INDIAN NECK LANE, PECONIC, NY, United States, 11958
Principal Address: 2885 INDIAN NECK LN, PECONIC, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER STOUTENBURGH Chief Executive Officer 2885 INDIAN NECK LN, PECONIC, NY, United States, 11958

DOS Process Agent

Name Role Address
PETER STOUTEN BURGH DOS Process Agent 2885 INDIAN NECK LANE, PECONIC, NY, United States, 11958

History

Start date End date Type Value
2014-11-04 2014-11-10 Address 2885 INDIAN NECK LN, PECONIC, NY, 11958, USA (Type of address: Service of Process)
1999-06-18 2014-11-04 Address PO BOX B30, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-01-27 1999-06-18 Address 3075 INDIAN NECK LANE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
1993-01-27 1999-06-18 Address 3075 INDIAN NECK LANE, PECONIC, NY, 11958, USA (Type of address: Principal Executive Office)
1981-06-03 1999-06-18 Address 6 E. MAIN STREET, P.O. BOX 744, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110000292 2014-11-10 CERTIFICATE OF CHANGE 2014-11-10
141104002067 2014-11-04 BIENNIAL STATEMENT 2013-06-01
030519002468 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010612002195 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990618002521 1999-06-18 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
43207.00
Total Face Value Of Loan:
43207.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43207
Current Approval Amount:
43207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43451.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State