Search icon

ABATEMENT & ENVIRONMENTAL SERVICES, LLC

Company Details

Name: ABATEMENT & ENVIRONMENTAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Jan 2001 (24 years ago)
Organization Date: 11 Jan 2001 (24 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0508643
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1441 HUGH AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANUJ G. RASTOGI Registered Agent

Manager

Name Role
Keith A. Schnell, Sr. Manager
LESLIE A SCHNELL Manager

Organizer

Name Role
ANUJ G. RASTOGI Organizer

Assumed Names

Name Status Expiration Date
AES SPECIALTY CONTRACTORS, LLC Active 2026-09-01

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-26
Annual Report 2022-03-16
Certificate of Assumed Name 2021-09-01
Annual Report 2021-02-22
Annual Report 2020-05-11
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-07-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3868845005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ABATEMENT & ENVIRONMENTAL SERVICES LLC
Recipient Name Raw ABATEMENT & ENVIRONMENTAL SERVICES LLC
Recipient DUNS 096781831
Recipient Address 1441 HUGH AVE., LOUISVILLE, JEFFERSON, KENTUCKY, 40213-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7403.00
Face Value of Direct Loan 175000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304696123 0452110 2002-10-29 1441 HUGH AVE., LOUISVILLE, KY, 40213
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-01-10
Case Closed 2003-02-26

Related Activity

Type Referral
Activity Nr 202365516
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260062 J01 I
Issuance Date 2003-01-29
Abatement Due Date 2003-02-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9415608301 2021-01-30 0457 PPS 1441 Hugh Ave, Louisville, KY, 40213-1916
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115705
Loan Approval Amount (current) 115705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1916
Project Congressional District KY-03
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116476.69
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State