Search icon

MILLWOOD PEST CONTROL, INC.

Company Details

Name: MILLWOOD PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1986 (38 years ago)
Entity Number: 1080833
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 30 CHERRY LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BLOHM Chief Executive Officer 30 CHERRY LANE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CHERRY LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-01-03 2012-12-18 Address 30 CHERRY LANE, HUNTINGTON, NY, 11743, 2945, USA (Type of address: Principal Executive Office)
1986-12-03 1997-01-03 Address 30 CHERRY LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218006680 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101209002749 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081118002840 2008-11-18 BIENNIAL STATEMENT 2008-12-01
970103002028 1997-01-03 BIENNIAL STATEMENT 1996-12-01
B430612-4 1986-12-03 CERTIFICATE OF INCORPORATION 1986-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9954977310 2020-05-03 0235 PPP 30 CHERRY LN, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5395
Loan Approval Amount (current) 5395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5455.6
Forgiveness Paid Date 2021-06-22
5883178306 2021-01-26 0235 PPS 30 Cherry Ln, Huntington, NY, 11743-2945
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2945
Project Congressional District NY-01
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5046.16
Forgiveness Paid Date 2022-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State