Search icon

SOIL & ENVIRONMENTAL SERVICES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOIL & ENVIRONMENTAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 1986
Business ALEI: 0183581
Annual report due: 23 Apr 2026
Business address: 61 PLANTS DAM ROAD, EAST LYME, CT, 06333, United States
Mailing address: 61 PLANTS DAM ROAD, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: soilinc@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-10-18
Expiration Date: 2023-04-18
Status: Expired
Product: Wetland Delineations, Soil & Water Sampling, Soil Permeability testing, Phase I, II, III Environmental Site Assessments, Contaminated Site Remediation, CTDOT Environmental Studies. Over 36 years of service.
Number Of Employees: 2
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TPV8TD5B9FE4 2025-01-04 61 PLANTS DAM RD, EAST LYME, CT, 06333, 1428, USA 61 PLANTS DAM RD, EAST LYME, CT, 06333, 1428, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-01-09
Initial Registration Date 2023-01-24
Entity Start Date 1986-04-15
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTINA CASTANHO
Role PRESIDENT
Address 61 PLANTS DAM ROAD, EAST LYME, CT, 06333, 1428, USA
Government Business
Title PRIMARY POC
Name MARTINA FORTUNATOCASTANHO
Role PRESIDENT
Address 61 PLANTS DAM ROAD, EAST LYME, CT, 06333, 1428, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD J. FORTUNATO Agent 61 PLANTS DAM ROAD, EAST LYME, CT, 06333, United States 61 PLANTS DAM ROAD, SES INC, EAST LYME, CT, 06333, United States +1 860-514-7021 soilinc@gmail.com 61 PLANTS DAM ROAD, EAST LYME, CT, 06333, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTINA A. FORTUNATO Officer 61 PLANTS DAM ROAD, EAST LYME, CT, 06333, United States - - 61 PLANTS DAM ROAD, EAST LYME, CT, 06333, United States
DONALD J. FORTUNATO Officer 61 PLANTS DAM ROAD, EAST LYME, CT, 06333, United States +1 860-514-7021 soilinc@gmail.com 61 PLANTS DAM ROAD, EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907714 2025-04-08 - Annual Report Annual Report -
BF-0012238375 2024-03-30 - Annual Report Annual Report -
BF-0011080874 2023-04-10 - Annual Report Annual Report -
BF-0010329310 2022-03-29 - Annual Report Annual Report 2022
BF-0009803185 2021-06-25 - Annual Report Annual Report -
0006869457 2020-04-01 - Annual Report Annual Report 2020
0006455094 2019-03-12 - Annual Report Annual Report 2019
0006131725 2018-03-21 - Annual Report Annual Report 2018
0005840827 2017-05-10 - Annual Report Annual Report 2017
0005720129 2016-12-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555137203 2020-04-15 0156 PPP 61 Plants Dam Road, East Lyme, CT, 06333
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Lyme, NEW LONDON, CT, 06333-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16476.53
Forgiveness Paid Date 2020-10-13
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information