Search icon

ECOLOGY EXTERMINATING SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ECOLOGY EXTERMINATING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1989 (36 years ago)
Entity Number: 1397972
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5122 FORT HAMILTON, 3908 FT HAMILTON PKWY, Brooklyn, NY, United States, 11219
Principal Address: 5122 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY DWORKIN Chief Executive Officer 5122 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ECOLOGY EXTERMINATING SERVICE CORP. DOS Process Agent 5122 FORT HAMILTON, 3908 FT HAMILTON PKWY, Brooklyn, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
112989296
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
2912 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2025-04-03 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-07 Address 5122 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207001493 2023-12-07 BIENNIAL STATEMENT 2023-11-01
220208002490 2022-02-08 BIENNIAL STATEMENT 2022-02-08
171101006446 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131108006136 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111115002233 2011-11-15 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
150000.00
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:
68195.00
Total Face Value Of Loan:
68195.00
Date:
2020-04-20
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68195
Current Approval Amount:
68195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68632.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State