Search icon

CARLOS EXTERMINATING CORP.

Company Details

Name: CARLOS EXTERMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1985 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1002393
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 8 COUNTY LINE RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS A BELEVAN Chief Executive Officer 8 COUNTY LINE RD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CARLOS A BELEVAN DOS Process Agent 8 COUNTY LINE RD, FARMINGDALE, NY, United States, 11735

Permits

Number Date End date Type Address
5996 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1995-07-28 2009-07-14 Address 8 COUNTY LINE RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-07-28 2009-07-14 Address 8 COUNTY LINE RD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-07-28 2009-07-14 Address 8 COUNTY LINE RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1985-06-06 1995-07-28 Address ROSE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797860 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090714002452 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070620002460 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050726002516 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030515002345 2003-05-15 BIENNIAL STATEMENT 2003-06-01
010604002063 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990712002097 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970604002025 1997-06-04 BIENNIAL STATEMENT 1997-06-01
950728002369 1995-07-28 BIENNIAL STATEMENT 1993-06-01
B234010-3 1985-06-06 CERTIFICATE OF INCORPORATION 1985-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5983528606 2021-03-20 0235 PPS 8 County Line Rd, Farmingdale, NY, 11735-6503
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17927
Loan Approval Amount (current) 17927
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6503
Project Congressional District NY-02
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18057.3
Forgiveness Paid Date 2021-12-16
1843477706 2020-05-01 0235 PPP 8 COUNTY LINE RD, FARMINGDALE, NY, 11735
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17927
Loan Approval Amount (current) 17927
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18103.66
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State