Search icon

J.C. PASTOR ENVIRONMENTAL SOLUTIONS, INC.

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

Company Details

Entity Name: J.C. PASTOR ENVIRONMENTAL SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 13 Jul 2020
Branch of: J.C. PASTOR ENVIRONMENTAL SOLUTIONS, INC., NEW YORK (Company Number 5159511)
Business ALEI: 1350675
Annual report due: 13 Jul 2023
Business address: 425 LITCHFIELD RD, NEW MILFORD, CT, 06776, United States
Mailing address: P.O. BOX 995, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: NEW YORK
E-Mail: JCPENVIRO@GMAIL.COM

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States JCPENVIRO@GMAIL.COM

Officer

Name Role Business address Residence address
JOHN C PASTOR SR Officer 425 LITCHFIELD RD, NEW MILFORD, CT, 06776, United States 148 N LAKESHORE DRIVE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013246044 2024-12-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012763487 2024-09-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010366703 2022-09-09 - Annual Report Annual Report 2022
BF-0009762325 2021-10-08 - Annual Report Annual Report -
0006944967 2020-07-13 2020-07-13 Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9832637304 2020-05-03 0156 PPP 148 N LAKE SHORE DR, BROOKFIELD, CT, 06804-1447
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40993
Loan Approval Amount (current) 40993
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1447
Project Congressional District CT-05
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3296208908 2021-04-28 0156 PPS 425 Litchfield Rd, New Milford, CT, 06776-2005
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
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 New Milford, LITCHFIELD, CT, 06776-2005
Project Congressional District CT-05
Number of Employees 1
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5490
Forgiveness Paid Date 2022-12-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005256590 Active OFS 2024-12-13 2027-08-26 AMENDMENT

Parties

Name J.C. PASTOR ENVIRONMENTAL SOLUTIONS, INC.
Role Debtor
Name KEYSTONE EQUIPMENT FINANCE CORP.
Role Secured Party
0005089459 Active OFS 2022-08-26 2027-08-26 ORIG FIN STMT

Parties

Name J.C. PASTOR ENVIRONMENTAL SOLUTIONS, INC.
Role Debtor
Name KEYSTONE EQUIPMENT FINANCE CORP.
Role Secured Party
0005056856 Active OFS 2022-04-01 2027-04-01 ORIG FIN STMT

Parties

Name J.C. PASTOR ENVIRONMENTAL SOLUTIONS, INC.
Role Debtor
Name KEYSTONE EQUIPMENT FINANCE CORP.
Role Secured Party
0003449969 Active OFS 2021-05-28 2026-05-28 ORIG FIN STMT

Parties

Name J.C. PASTOR ENVIRONMENTAL SOLUTIONS, INC.
Role Debtor
Name KEYSTONE EQUIPMENT FINANCE CORP.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3443408 Interstate 2022-09-09 16000 2022 2 2 Auth. For Hire, Private(Property)
Legal Name J C PASTOR ENVIRONMENTAL SOLUTIONS INC
DBA Name J C PASTOR TRUCKING
Physical Address 425 LITCHFIELD RD, NEW MILFORD, CT, 06776, US
Mailing Address PO BOX 995, NEW MILFORD, CT, 06776-0995, US
Phone (860) 806-2570
Fax -
E-mail JCPASTOR55@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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