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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-28
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:
35200.00
Total Face Value Of Loan:
35200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35590.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State