Search icon

NSS ENVIRONMENTAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NSS ENVIRONMENTAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1990 (35 years ago)
Organization Date: 07 Aug 1990 (35 years ago)
Last Annual Report: 25 Mar 2025 (4 months ago)
Organization Number: 0275985
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO Box 436223, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
PATRICK J. SEGERS Registered Agent

Director

Name Role
Patrick Joseph Segers Director
PATRICK J. SEGERS Director

Incorporator

Name Role
PATRICK J. SEGERS Incorporator

President

Name Role
Patrick J Segers President

Assumed Names

Name Status Expiration Date
NSS ENVIRONMENTAL, INC. Inactive 2021-02-02

Filings

Name File Date
Principal Office Address Change 2025-03-25
Annual Report 2025-03-25
Annual Report 2024-03-22
Annual Report 2023-05-10
Annual Report 2022-07-07

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
49400.00
Total Face Value Of Loan:
49400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$49,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,901.88
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $49,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State