Search icon

ACME EXTERMINATING CORP.

Company Details

Name: ACME EXTERMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1962 (63 years ago)
Entity Number: 144435
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 228 E 135TH ST APT 2505S, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACME EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN 2023 131971601 2024-09-13 ACME EXTERMINATING CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 9142627002
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ACME EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN 2022 131971601 2023-09-01 ACME EXTERMINATING CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 9142627002
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing TARA EVANS, FOR TAG RESOURCES
ACME EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN 2021 131971601 2023-08-29 ACME EXTERMINATING CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 9142627002
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing TARA EVANS, FOR TAG RESOURCES
ACME EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN 2021 131971601 2022-10-08 ACME EXTERMINATING CORP. 10
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 9142627002
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing TARA EVANS
ACME EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN 2021 131971601 2022-12-30 ACME EXTERMINATING CORP. 9
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 9142627002
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing TARA EVANS
ACME EXTERMINATING CORP. 401 (K) PROFIT SHARING PLAN 2020 131971601 2021-03-16 ACME EXTERMINATING CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 2125949230
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 100185699
ACME EXTERMINATING CORP. 401 (K) PROFIT SHARING PLAN 2019 131971601 2020-03-19 ACME EXTERMINATING CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 2125949230
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 100185699
ACME EXTERMINATING CORP. 401 (K) PROFIT SHARING PLAN 2018 131971601 2019-09-04 ACME EXTERMINATING CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 2125949230
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 100185699
ACME EXTERMINATING CORP. 401 (K) PROFIT SHARING PLAN 2017 131971601 2018-09-27 ACME EXTERMINATING CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 2125949230
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 100185699
ACME EXTERMINATING CORP. 401 (K) PROFIT SHARING PLAN 2016 131971601 2017-02-03 ACME EXTERMINATING CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 811490
Sponsor’s telephone number 2125949230
Plan sponsor’s address P.O. BOX 1381, NEW YORK, NY, 100185699

DOS Process Agent

Name Role Address
ACME EXTERMINATING CORP. DOS Process Agent 228 E 135TH ST APT 2505S, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
ROBERT STEIN Chief Executive Officer 228 E 135TH ST APT 2505S, BRONX, NY, United States, 10451

History

Start date End date Type Value
2023-04-21 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-01-16 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-01-16 2023-11-09 Address 264 SHERMAN AVE., BRONX, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109004178 2023-11-09 BIENNIAL STATEMENT 2022-01-01
C201537-2 1993-07-12 ASSUMED NAME CORP INITIAL FILING 1993-07-12
B711038-3 1988-11-25 CERTIFICATE OF MERGER 1989-01-01
307203 1962-01-16 CERTIFICATE OF INCORPORATION 1962-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 No data 365 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-23 No data 365 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 365 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 365 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5659648507 2021-03-01 0202 PPS 460 W 35th St Fl 2, New York, NY, 10001-1505
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195527
Loan Approval Amount (current) 195527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1505
Project Congressional District NY-12
Number of Employees 14
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198150.32
Forgiveness Paid Date 2022-06-29
6671567105 2020-04-14 0202 PPP 460 West 35 St. 2nd Floor, NEW YORK, NY, 10001-1505
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197907
Loan Approval Amount (current) 197907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-1505
Project Congressional District NY-12
Number of Employees 14
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200452.3
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State