Search icon

PRIORITY EXTERMINATING AND ODOR CONTROL, INC.

Headquarter

Company Details

Name: PRIORITY EXTERMINATING AND ODOR CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1990 (34 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 1490528
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 149 New Hyde Park Road, Franklin Square, NY, United States, 11010
Principal Address: 149 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIORITY EXTERMINATING AND ODOR CONTROL, INC. DOS Process Agent 149 New Hyde Park Road, Franklin Square, NY, United States, 11010

Chief Executive Officer

Name Role Address
LLOYD GARTEN Chief Executive Officer 149 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Links between entities

Type:
Headquarter of
Company Number:
2795513
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113043223
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022025133A14 2025-05-13 2025-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 233 STREET, BRONX, FROM STREET BYRON AVENUE TO STREET NYCTA SUBWAY
X022025133A13 2025-05-13 2025-07-26 OCCUPANCY OF ROADWAY AS STIPULATED EAST 233 STREET, BRONX, FROM STREET BYRON AVENUE TO STREET NYCTA SUBWAY
X022025133A12 2025-05-13 2025-07-26 CROSSING SIDEWALK EAST 233 STREET, BRONX, FROM STREET BYRON AVENUE TO STREET NYCTA SUBWAY
B002024318A21 2024-11-13 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022024282B65 2024-10-08 2024-10-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 43 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 149 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2023-05-22 Address 149 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2019-03-08 2023-05-22 Address 149 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230615000948 2023-06-15 CERTIFICATE OF MERGER 2023-06-15
230522001325 2023-05-22 BIENNIAL STATEMENT 2022-11-01
201102061921 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190308060554 2019-03-08 BIENNIAL STATEMENT 2018-11-01
171206002020 2017-12-06 BIENNIAL STATEMENT 2016-11-01

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
874482
Current Approval Amount:
874482
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
882268.48

Date of last update: 15 Mar 2025

Sources: New York Secretary of State