Search icon

AMBUSH PEST CONTROL PROFESSIONALS, LTD.

Company Details

Name: AMBUSH PEST CONTROL PROFESSIONALS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1986 (39 years ago)
Entity Number: 1115856
ZIP code: 11010
County: Queens
Place of Formation: New York
Address: 271 JAMES ST, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON P. SHENCUP Chief Executive Officer 271 JAMES ST, FRANKLIN SWUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 JAMES ST, FRANKLIN SQUARE, NY, United States, 11010

Permits

Number Date End date Type Address
6583 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
1993-11-10 2000-09-07 Address 271 JAMES STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-11-10 2000-09-07 Address 271 JAMES STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1993-11-10 2000-09-07 Address 271 JAMES STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1986-09-30 1993-11-10 Address REEVES %D. R. MORRIS ESQ, 855 MAIN ST., BRIDGEPORT, CT, 06604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924002030 2012-09-24 BIENNIAL STATEMENT 2012-09-01
101022002970 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080829002493 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060925002445 2006-09-25 BIENNIAL STATEMENT 2006-09-01
030318002846 2003-03-18 BIENNIAL STATEMENT 2002-09-01
000907002698 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980903002068 1998-09-03 BIENNIAL STATEMENT 1998-09-01
931110002420 1993-11-10 BIENNIAL STATEMENT 1993-09-01
B407208-9 1986-09-30 CERTIFICATE OF INCORPORATION 1986-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2445857701 2020-05-01 0235 PPP 271 JAMES ST, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27395
Loan Approval Amount (current) 27395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27700.76
Forgiveness Paid Date 2021-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State