Search icon

NORTHEAST PEST CONTROL, INC.

Company Details

Name: NORTHEAST PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1985 (39 years ago)
Entity Number: 1040883
ZIP code: 12204
County: Rensselaer
Place of Formation: New York
Address: 1160 BROADWAY, ALBANY, NY, United States, 12204

Contact Details

Phone +1 518-283-5625

Phone +1 518-337-9987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN REGAN DOS Process Agent 1160 BROADWAY, ALBANY, NY, United States, 12204

Agent

Name Role Address
KEVIN C. REGAN, PRESIDENT Agent 226 NORTH GREENBUSH ROAD, TROY, NY, 12180

Chief Executive Officer

Name Role Address
KEVIN REGAN Chief Executive Officer 1160 BROADWAY, ALBANY, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141675238
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
1372 Nuisance Wildlife Control Operator - General 2023-10-24 2024-09-30 Menands, RENSSELAER, NY
2435 Nuisance Wildlife Control Operator - General 2023-10-24 2024-09-30 RENSSELAER, RENSSELAER, NY

Permits

Number Date End date Type Address
989 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1160 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 226 NORTH GREENBUSH RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-08-10 2025-02-03 Address 1160 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 1160 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 226 NORTH GREENBUSH RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203003780 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230810001904 2023-08-10 BIENNIAL STATEMENT 2021-11-01
141121002013 2014-11-21 BIENNIAL STATEMENT 2013-11-01
130305000086 2013-03-05 CERTIFICATE OF CHANGE 2013-03-05
031110002603 2003-11-10 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
160893.00
Total Face Value Of Loan:
160893.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160893
Current Approval Amount:
160893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162691.48

Date of last update: 16 Mar 2025

Sources: New York Secretary of State