Search icon

STANDARD EXTERMINATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD EXTERMINATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1961 (64 years ago)
Entity Number: 136601
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 25-80 STEINWAY STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-80 STEINWAY STREET, ASTORIA, NY, United States, 11103

Form 5500 Series

Employer Identification Number (EIN):
111977737
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025199C61 2025-07-18 2025-08-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 58 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025199C60 2025-07-18 2025-08-18 OCCUPANCY OF ROADWAY AS STIPULATED WEST 58 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025199C59 2025-07-18 2025-08-18 CROSSING SIDEWALK WEST 58 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025171E29 2025-06-20 2025-07-23 CROSSING SIDEWALK HENDERSON PLACE, MANHATTAN, FROM STREET DEAD END TO STREET EAST 86 STREET
M022025171E31 2025-06-20 2025-07-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HENDERSON PLACE, MANHATTAN, FROM STREET DEAD END TO STREET EAST 86 STREET

History

Start date End date Type Value
2024-02-26 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-03-28 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-03-28 2002-09-12 Address 120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020912000445 2002-09-12 CERTIFICATE OF CHANGE 2002-09-12
C175648-2 1991-04-03 ASSUMED NAME CORP INITIAL FILING 1991-04-03
261528 1961-03-28 CERTIFICATE OF INCORPORATION 1961-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2890305 OL VIO INVOICED 2018-09-25 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
282790.00
Total Face Value Of Loan:
282790.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-02-22
Type:
Complaint
Address:
25-80 STEINWAY STREET, New York -Richmond, NY, 11103
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$282,790
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,466.27
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $282,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State