Search icon

BERKSHIRE ENVIRONMENTAL SERVICES & TECHNOLOGY, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BERKSHIRE ENVIRONMENTAL SERVICES & TECHNOLOGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 2004
Business ALEI: 0802787
Annual report due: 31 Mar 2026
Business address: 214 EAST ELM STREET, TORRINGTON, CT, 06790, United States
Mailing address: P.O. BOX 1976, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: fwright@best-env.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-06-13
Expiration Date: 2023-12-13
Status: Expired
Product: Berkshire is a full service environmental consulting and remediation firm. Services we provide include, but are not limited to: Phase I Environmental Site Assessments, Phase II Site Investigations, Phase III Site Investigations, Air,Soil and groundwater sample collection, health and safety plan preparation, and site remediation.
Number Of Employees: 2
Goods And Services Description: Environmental 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

Links between entities

Type Company Name Company Number State
Headquarter of BERKSHIRE ENVIRONMENTAL SERVICES & TECHNOLOGY, LLC, NEW YORK 5008418 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CR5QDF6FKU78 2024-09-12 214 E ELM ST, TORRINGTON, CT, 06790, 5020, USA PO BOX 1976, TORRINGTON, CT, 06790, 1976, USA

Business Information

Doing Business As BERKSHIRE ENVIRONMENTAL SERVICES
URL http://www.best-env.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-09-15
Initial Registration Date 2009-04-28
Entity Start Date 2004-11-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620, 562910
Product and Service Codes Y1KZ, Z1BF, Z2NC, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW PRELLI
Role MANAGING MEMBER
Address 214 EAST ELM STREET, TORRINGTON, CT, 06790, 1976, USA
Title ALTERNATE POC
Name FRANCIS WRIGHT
Address 214 E ELM STREET, TORRINGTON, CT, 06790, USA
Government Business
Title PRIMARY POC
Name MATTHEW P PRELLI
Role MANAGING MEMBER
Address 214 EAST ELM STREET, TORRINGTON, CT, 06790, USA
Title ALTERNATE POC
Name FRANCIS WRIGHT
Address 214 EAST ELM STREET, TORRINGTON, CT, 06790, USA
Past Performance
Title PRIMARY POC
Name FRANCIS WRIGHT
Address 214 E ELM STREET, TORRINGTON, CT, 06790, 6339, USA
Title ALTERNATE POC
Name FRANCIS WRIGHT
Address 214 E ELM STREET, TORRINGTON, CT, 06790, 6339, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FFA0 Active Non-Manufacturer 2009-04-30 2024-09-12 2028-09-15 2024-09-12

Contact Information

POC MATTHEW P. PRELLI
Phone +1 860-482-6399
Address 214 E ELM ST, TORRINGTON, CT, 06790 5020, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCIS G. WRIGHT Agent 214 EAST ELM ST., TORRINGTON, CT, 06790, United States 214 E. ELM STREET, PO BOX 1976, TORRINGTON, CT, 06790, United States +1 860-459-0547 fwright@best-env.com 50 ELIZABETH DR., HARWINTON, CT, 06791, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW P. PRELLI Officer 214 EAST ELM STREET, PO BOX 1976, TORRINGTON, CT, 06790, United States - - 224 MEYER ROAD, TORRINGTON, CT, 06790, United States
FRANCIS G. WRIGHT Officer 214 EAST ELM STREET, PO BOX 1976, TORRINGTON, CT, 06790, United States +1 860-459-0547 fwright@best-env.com 50 ELIZABETH DR., HARWINTON, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967183 2025-03-05 - Annual Report Annual Report -
BF-0012137587 2024-01-15 - Annual Report Annual Report -
BF-0011167160 2023-01-13 - Annual Report Annual Report -
BF-0010321515 2022-03-08 - Annual Report Annual Report 2022
0007093497 2021-02-01 - Annual Report Annual Report 2021
0006820620 2020-03-09 - Annual Report Annual Report 2020
0006405577 2019-02-25 - Annual Report Annual Report 2019
0006002751 2018-01-11 - Annual Report Annual Report 2018
0005985985 2017-12-15 - Annual Report Annual Report 2017
0005705377 2016-11-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9337917101 2020-04-15 0156 PPP 214 E Elm Street, TORRINGTON, CT, 06790-1976
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-1976
Project Congressional District CT-01
Number of Employees 7
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59420.28
Forgiveness Paid Date 2021-03-09
4985288300 2021-01-23 0156 PPS 214 E Elm St, Torrington, CT, 06790-5020
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96500
Loan Approval Amount (current) 96500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-5020
Project Congressional District CT-05
Number of Employees 7
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97073.64
Forgiveness Paid Date 2021-09-01
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