Search icon

BUG-OFF PEST CONTROL CENTER, INC.

Company Details

Name: BUG-OFF PEST CONTROL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1987 (38 years ago)
Entity Number: 1137358
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 1085 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES S. LINARES Chief Executive Officer 1085 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
ANDRES S. LINARES DOS Process Agent 1085 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 570 W 183 ST. #5C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1085 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1993-02-03 2025-01-02 Address 570 W 183 ST. #5C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1993-02-03 2025-01-02 Address 570 W 183 ST, #5C, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1987-01-16 1993-02-03 Address 1085 ST. NICHOLAS AVE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1987-01-16 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002251 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000252 2023-01-02 BIENNIAL STATEMENT 2023-01-01
221220000891 2022-12-20 BIENNIAL STATEMENT 2021-01-01
941012000567 1994-10-12 ERRONEOUS ENTRY 1994-10-12
DP-1001920 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
930203002853 1993-02-03 BIENNIAL STATEMENT 1993-01-01
B447135-4 1987-01-16 CERTIFICATE OF INCORPORATION 1987-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-22 No data 1085 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 1085 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1753978804 2021-04-10 0202 PPP 1085 Saint Nicholas Ave, New York, NY, 10032-3839
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-3839
Project Congressional District NY-13
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22688.65
Forgiveness Paid Date 2022-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State