Search icon

AAA SURE PEST CONTROL INC.

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 2014-03-14 Address 469 W. 157TH ST., NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1998-03-10 2014-03-14 Address 469 W. 157TH ST., NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1998-03-10 2006-03-20 Address 469 W. 157TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1995-05-12 1998-03-10 Address 881 ST NICHOLAS AVE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1995-05-12 1998-03-10 Address 881 ST NICHOLAS AVE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1995-05-12 1998-03-10 Address 881 ST NICHOLAS AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

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
040309002224 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020305002695 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000412002331 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980310002572 1998-03-10 BIENNIAL STATEMENT 1998-03-01
950512002010 1995-05-12 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671819010 2021-05-13 0202 PPS 469 W 157th St N/A, New York, NY, 10032-6369
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25703
Loan Approval Amount (current) 25703
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-6369
Project Congressional District NY-13
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25836.09
Forgiveness Paid Date 2021-12-02
3316638503 2021-02-23 0202 PPP 469 W 157th St, New York, NY, 10032-6369
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-6369
Project Congressional District NY-13
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23673.84
Forgiveness Paid Date 2021-12-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State