Search icon

PACKER PEST CONTROL CORP.

Company Details

Name: PACKER PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (40 years ago)
Entity Number: 1038900
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 441 EAST 12TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY PACKER Chief Executive Officer 441 EAST 12TH STREET, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
PACKER PEST CONTROL CORP. DOS Process Agent 441 EAST 12TH STREET, NEW YORK, NY, United States, 10009

Permits

Number Date End date Type Address
7248 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1994-01-14 1998-03-03 Address 444 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1985-11-12 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-12 1994-01-14 Address 444 EAST 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111001307 2022-01-11 BIENNIAL STATEMENT 2022-01-11
980303000667 1998-03-03 CERTIFICATE OF CHANGE 1998-03-03
940114002427 1994-01-14 BIENNIAL STATEMENT 1993-11-01
930113002618 1993-01-13 BIENNIAL STATEMENT 1992-11-01
B287369-2 1985-11-12 CERTIFICATE OF INCORPORATION 1985-11-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41310.00
Total Face Value Of Loan:
41310.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50100.00
Total Face Value Of Loan:
50100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43899.00
Total Face Value Of Loan:
43899.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41310
Current Approval Amount:
41310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41586.15
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43899
Current Approval Amount:
43899
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44158.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State