Search icon

TOP NOTCH PEST CONTROL CORP.

Company Details

Name: TOP NOTCH PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1986 (39 years ago)
Entity Number: 1115585
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6416 24th Avenue, Brooklyn, NY, United States, 11204
Principal Address: 6416 24TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP NOTCH PEST CONTROL CORP. DOS Process Agent 6416 24th Avenue, Brooklyn, NY, United States, 11204

Chief Executive Officer

Name Role Address
LAWRENCE BERNHARDT Chief Executive Officer 6416 24TH AVE, BROOKLYN, NY, United States, 11204

Permits

Number Date End date Type Address
6616 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-18 2025-01-22 Address 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-09-03 2014-09-18 Address 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-09-03 2025-01-22 Address 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2006-09-18 2008-09-03 Address 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2006-09-18 2008-09-03 Address 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2006-09-18 2008-09-03 Address 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1996-10-18 2006-09-18 Address 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250122001571 2025-01-22 BIENNIAL STATEMENT 2025-01-22
211202000673 2021-12-02 BIENNIAL STATEMENT 2021-12-02
160913006377 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140918006196 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120919006085 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100914002780 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080903002060 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060918002816 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041018002300 2004-10-18 BIENNIAL STATEMENT 2004-09-01
030408000319 2003-04-08 ANNULMENT OF DISSOLUTION 2003-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8398767201 2020-04-28 0202 PPP 6416 24th Avenue, Brooklyn, NY, 11204
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35590.13
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State