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
970528002730 1997-05-28 BIENNIAL STATEMENT 1997-06-01
000043000496 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930127002451 1993-01-27 BIENNIAL STATEMENT 1992-06-01
A771325-9 1981-06-03 CERTIFICATE OF INCORPORATION 1981-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8012557206 2020-04-28 0235 PPP 3975 INDIAN NECK LN, PECONIC, NY, 11958
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43207
Loan Approval Amount (current) 43207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PECONIC, SUFFOLK, NY, 11958-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43451.84
Forgiveness Paid Date 2020-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State