Search icon

ADIRONDACK PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1990 (35 years ago)
Entity Number: 1492222
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 1566 VLEY ROAD, SCHENECTADY, NY, United States, 12302
Principal Address: 1566 VLEY RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F PALOMBO Chief Executive Officer 1566 VLEY RD, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
ADIRONDACK PEST CONTROL, INC. DOS Process Agent 1566 VLEY ROAD, SCHENECTADY, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141735912
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
8182 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2004-12-23 2020-11-02 Address 1566 VLEY RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1996-11-18 2004-12-23 Address 1564 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1996-11-18 2004-12-23 Address 1564 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1996-11-18 2004-12-23 Address 1564 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1992-12-03 1996-11-18 Address BOX 73C VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061953 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006738 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006050 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141105006019 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121113006009 2012-11-13 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
150774.00
Total Face Value Of Loan:
150774.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150774
Current Approval Amount:
150774
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151661.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State