Search icon

SHIELD ENVIRONMENTAL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIELD ENVIRONMENTAL ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1994 (31 years ago)
Authority Date: 01 Apr 1994 (31 years ago)
Last Annual Report: 22 Jan 2025 (6 months ago)
Organization Number: 0328766
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 948 FLOYD DRIVE, LEXINGTON, KY 40505
Place of Formation: NORTH CAROLINA

Director

Name Role
GENE SAMSEL Director
Nicole R Galavotti Director
C DOW PORTER Director
MIKE FROST Director

Registered Agent

Name Role
C. Dow Porter Registered Agent

Secretary

Name Role
MIKE E MORRIS Secretary

Treasurer

Name Role
DAN V TERRELL III Treasurer

Vice President

Name Role
NICOLE R GALAVOTTI Vice President

President

Name Role
C DOW PORTER President

Commercial and government entity program

CAGE number:
1D2C7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2025-02-13
SAM Expiration:
2021-02-12

Contact Information

POC:
DOW PORTER
Corporate URL:
http://www.shieldenv.com

Form 5500 Series

Employer Identification Number (EIN):
561855749
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
SHIELD ENVIRONMENTAL ASSOCIATES MIDWEST, INC. Old Name
SHIELD ENVIRONMENTAL ASSOCIATES OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
ENVIRODATA Inactive -

Filings

Name File Date
Registered Agent name/address change 2025-01-22
Annual Report 2025-01-22
Annual Report 2024-01-24
Annual Report 2023-01-06
Annual Report Amendment 2022-05-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA596C10408
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-17
Description:
AIR MODIFICATION PERMIT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES
Procurement Instrument Identifier:
V596C00354
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8900.00
Base And Exercised Options Value:
8900.00
Base And All Options Value:
8900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-04-07
Description:
TAS::36 0162::TAS SPECIAL STUDIES AND ANAL NOT R&D
Product Or Service Code:
B502: AIR QUALITY ANALYSES

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:
388630.00
Total Face Value Of Loan:
388630.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$388,630
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$388,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$391,042.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $349,630
Utilities: $4,000
Mortgage Interest: $3,000
Rent: $0
Refinance EIDL: $0
Healthcare: $32000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State