Search icon

PEST ELIMINATION SYSTEMS TECHNOLOGY, INC.

Headquarter

Company Details

Name: PEST ELIMINATION SYSTEMS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1987 (38 years ago)
Entity Number: 1139850
ZIP code: 10303
County: New York
Place of Formation: New York
Address: 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN R BILLINGS Chief Executive Officer 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
c/o the corporation DOS Process Agent 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, United States, 10303

Links between entities

Type:
Headquarter of
Company Number:
F23000005048
State:
FLORIDA
Type:
Headquarter of
Company Number:
001772960
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
133394226
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Permits

Number Date End date Type Address
6641 2012-03-23 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 380 RECTOR PLACE 9A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-03-31 Address 380 RECTOR PLACE 9A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 380 RECTOR PLACE 9A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331002467 2025-03-31 BIENNIAL STATEMENT 2025-03-31
250110002433 2025-01-09 CERTIFICATE OF AMENDMENT 2025-01-09
230524003234 2023-05-24 BIENNIAL STATEMENT 2023-01-01
990125002621 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970404002055 1997-04-04 BIENNIAL STATEMENT 1997-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
337300.00
Total Face Value Of Loan:
337300.00
Date:
2020-07-18
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337300
Current Approval Amount:
337300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341587.87
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337300
Current Approval Amount:
337300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
340700.72

Date of last update: 16 Mar 2025

Sources: New York Secretary of State