Search icon

EXODUS EXTERMINATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXODUS EXTERMINATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1986 (39 years ago)
Entity Number: 1076199
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 440 Stone Road, Rochester, NY, United States, 14616
Principal Address: 440 STONE ROAD, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE A LANDER Chief Executive Officer 2 STRUSSENBERG DR, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
EXODUS EXTERMINATING, INC. DOS Process Agent 440 Stone Road, Rochester, NY, United States, 14616

Form 5500 Series

Employer Identification Number (EIN):
161287308
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-02 2020-04-01 Address 440 STONE ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2010-05-04 2018-04-02 Address 440 STONE RD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2008-04-21 2014-07-03 Address 84 LARCH ST, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2002-03-29 2008-04-21 Address 47 ERNESTINE ST, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2002-03-29 2008-04-21 Address 681 THURSTON RD, ROCHESTER, NY, 14619, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220509000612 2022-05-09 BIENNIAL STATEMENT 2022-04-01
200401060018 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006057 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140703006475 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120516002759 2012-05-16 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528C12114
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13320.00
Base And Exercised Options Value:
13320.00
Base And All Options Value:
13320.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-10-01
Description:
EXTERMINATION SERVICES FOR THE VAMC CANANDAIGUA
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: INSECT AND RODENT CONTROL SERVICES
Procurement Instrument Identifier:
V5280RE097
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12960.00
Base And Exercised Options Value:
12960.00
Base And All Options Value:
12960.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-23
Description:
EXTERMINATING
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
F105: PESTICIDES SUPPORT SERVICES
Procurement Instrument Identifier:
V5289RE547
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3760.00
Base And Exercised Options Value:
3760.00
Base And All Options Value:
3760.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-21
Description:
PEST CONTROL SERVICES
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
F105: PESTICIDES SUPPORT SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
255679.00
Total Face Value Of Loan:
255679.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255679
Current Approval Amount:
255679
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258018.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State