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
031208002586 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011129002631 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000103002222 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971208002104 1997-12-08 BIENNIAL STATEMENT 1997-12-01
931229002114 1993-12-29 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790968506 2021-02-19 0235 PPS 599 Lake Ave, Saint James, NY, 11780-1924
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57137
Loan Approval Amount (current) 57137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1924
Project Congressional District NY-01
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58004.23
Forgiveness Paid Date 2022-09-01
5318677206 2020-04-27 0235 PPP 599 LAKE AVE, SAINT JAMES, NY, 11780
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60665
Loan Approval Amount (current) 60665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61554.2
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State