Search icon

ACE PEST CONTROL SPECIALISTS, INC.

Company Details

Name: ACE PEST CONTROL SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1987 (38 years ago)
Entity Number: 1220391
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: 964A ROUTE 146, SUITE 2, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H. BERGHAMMER Chief Executive Officer 964 A ROUTE 146, SUITE 2, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 964A ROUTE 146, SUITE 2, CLIFTON PARK, NY, United States, 12065

Permits

Number Date End date Type Address
13928 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2006-01-20 2011-02-03 Address 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2005-12-29 2011-02-03 Address 301 NOTT ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2005-12-29 2011-02-03 Address 301 NOTT ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1995-03-30 2006-01-20 Address ROBERT P PALOMBO, 202 FRONT ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1993-02-10 2005-12-29 Address 202 FRONT ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
1993-02-10 2005-12-29 Address 202 FRONT ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1988-03-28 1995-03-30 Address ROBERT P. PALOMBO, 202 FRONT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1987-01-06 1988-03-28 Address 10 SO. TEN BROECK STREET, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115006404 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110203002508 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081219002553 2008-12-19 BIENNIAL STATEMENT 2009-01-01
061221002087 2006-12-21 BIENNIAL STATEMENT 2007-01-01
060120000339 2006-01-20 CERTIFICATE OF CHANGE 2006-01-20
051229002406 2005-12-29 AMENDMENT TO BIENNIAL STATEMENT 2005-01-01
050207002628 2005-02-07 BIENNIAL STATEMENT 2005-01-01
021230002914 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010110002066 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990112002455 1999-01-12 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363547210 2020-04-28 0248 PPP 602 BLUE BARNS RD, REXFORD, NY, 12148-1160
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REXFORD, SARATOGA, NY, 12148-1160
Project Congressional District NY-20
Number of Employees 8
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68122.45
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State