Search icon

ALADDIN EXTERMINATING SERVICE, INC.

Company Details

Name: ALADDIN EXTERMINATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1960 (65 years ago)
Date of dissolution: 29 Jul 2022
Entity Number: 129597
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 10 YORK DRIVE, GREAT NECK, NY, United States, 11021
Principal Address: 2417 JERICHO TURNPIKE, #409, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN T LEVY Chief Executive Officer 2417 JERICHO TURNPIKE, #409, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
IRWIN T LEVY DOS Process Agent 10 YORK DRIVE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2020-06-03 2023-01-01 Address 2417 JERICHO TURNPIKE, #409, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-06-03 2023-01-01 Address 10 YORK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-06-13 2020-06-03 Address 2155 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4705, USA (Type of address: Service of Process)
2006-06-01 2020-06-03 Address 2155 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4705, USA (Type of address: Chief Executive Officer)
2006-06-01 2008-06-13 Address 2155 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230101000493 2022-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-29
200603060710 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160601006374 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140613006406 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120618006028 2012-06-18 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
21645.00
Total Face Value Of Loan:
21645.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21645
Current Approval Amount:
21645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20991.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State