Search icon

SCIENTIFIC PEST MANAGEMENT, INC.

Company Details

Name: SCIENTIFIC PEST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1991 (33 years ago)
Entity Number: 1595227
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 599 LAKE AVENUE, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M GIORDANO Chief Executive Officer 599 LAKE AVENUE, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 LAKE AVENUE, ST. JAMES, NY, United States, 11780

Permits

Number Date End date Type Address
8662 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1997-12-08 2009-12-08 Address 599 LAKE AVENUE, ST. JAMES, NY, 11780, 1924, USA (Type of address: Chief Executive Officer)
1997-12-08 2009-12-08 Address 599 LAKE AVENUE, ST. JAMES, NY, 11780, 1924, USA (Type of address: Principal Executive Office)
1993-01-06 1997-12-08 Address 599 LAKE AVENUE, ST. JAMES, NY, 11780, 1924, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-12-08 Address 599 LAKE AVENUE, ST. JAMES, NY, 11780, 1924, USA (Type of address: Principal Executive Office)
1991-12-10 1993-01-06 Address 599 LAKE AVENUE, SUITE 2, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002343 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120113002808 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091208003010 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071207002320 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002344 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
57137.00
Total Face Value Of Loan:
57137.00
Date:
2020-04-28
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:
60665.00
Total Face Value Of Loan:
60665.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57137
Current Approval Amount:
57137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58004.23
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60665
Current Approval Amount:
60665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61554.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State