Search icon

DEEPDALE PEST CONTROL & INSPECTION CO. INC.

Company Details

Name: DEEPDALE PEST CONTROL & INSPECTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1985 (40 years ago)
Entity Number: 1025017
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: PO BOX 448, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 48 WARNER RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 448, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
MICHAEL J DIESU Chief Executive Officer PO BOX 448, HUNTINGTON STATION, NY, United States, 11746

Permits

Number Date End date Type Address
1995 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1985-09-13 1995-03-24 Address 51 DEEPDALE DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017002055 2013-10-17 BIENNIAL STATEMENT 2013-09-01
111019002978 2011-10-19 BIENNIAL STATEMENT 2011-09-01
091027002871 2009-10-27 BIENNIAL STATEMENT 2009-09-01
071127002701 2007-11-27 BIENNIAL STATEMENT 2007-09-01
060104002231 2006-01-04 BIENNIAL STATEMENT 2005-09-01
030919002558 2003-09-19 BIENNIAL STATEMENT 2003-09-01
011029002508 2001-10-29 BIENNIAL STATEMENT 2001-09-01
991006002441 1999-10-06 BIENNIAL STATEMENT 1999-09-01
970929002132 1997-09-29 BIENNIAL STATEMENT 1997-09-01
950324002006 1995-03-24 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304747705 2020-05-01 0235 PPP 48 WARNER RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7707
Loan Approval Amount (current) 7707
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7800.57
Forgiveness Paid Date 2021-07-22
9520808304 2021-01-30 0235 PPS 48 Warner Rd, Huntington, NY, 11743-5919
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) 7765
Loan Approval Amount (current) 7765
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 Huntington, SUFFOLK, NY, 11743-5919
Project Congressional District NY-01
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7816.79
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State