Search icon

AAA SURE PEST CONTROL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AAA SURE PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1986 (39 years ago)
Entity Number: 1069951
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 469C WEST 157TH STREET, NEW YORK, NY, United States, 10032
Principal Address: 469C W. 157TH ST., NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DELVON J POLITE Chief Executive Officer 469C W. 157TH ST., NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
DANELL N MCDOWELL DOS Process Agent 469C WEST 157TH STREET, NEW YORK, NY, United States, 10032

Permits

Number Date End date Type Address
16012 2014-03-06 2026-02-28 Pesticide use No data

History

Start date End date Type Value
2022-06-26 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-17 2014-03-14 Address 469 C WEST 157TH STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2008-03-13 2012-04-17 Address 1 FORDHAM HILL OVAL #46, BRONX, NY, 10468, USA (Type of address: Service of Process)
2006-03-20 2008-03-13 Address 469 W. 157TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1998-03-10 2006-03-20 Address 469 W. 157TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614002635 2022-06-14 BIENNIAL STATEMENT 2022-03-01
140314006427 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120417002089 2012-04-17 BIENNIAL STATEMENT 2012-03-01
080313003303 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060320002930 2006-03-20 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
25703.00
Total Face Value Of Loan:
25703.00
Date:
2021-02-23
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:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2021-02-22
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:
-23500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25703
Current Approval Amount:
25703
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25836.09
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23673.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State