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 (39 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871287306 2020-04-30 0202 PPP 441 east 12th street, new york, NY, 10009
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43899
Loan Approval Amount (current) 43899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44158.79
Forgiveness Paid Date 2020-12-17
2091808401 2021-02-03 0202 PPS 441 E 12th St, New York, NY, 10009-4044
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41310
Loan Approval Amount (current) 41310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-4044
Project Congressional District NY-10
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41586.15
Forgiveness Paid Date 2021-10-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State