Search icon

LONG ISLAND EXTERMINATING CO., INC.

Company Details

Name: LONG ISLAND EXTERMINATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1992 (32 years ago)
Entity Number: 1688581
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 15 HILL AND TREE CT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN SCHENKER DOS Process Agent 15 HILL AND TREE CT, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
STEPHEN SCHENKER Chief Executive Officer 675 WEST JERICHO TPKE, HUNTIGTON, NY, United States, 11743

Permits

Number Date End date Type Address
9167 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2002-12-10 2020-12-02 Address 15 HILL AND TREE CT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-10-31 2002-12-10 Address 15 HILL & TREE COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1994-01-03 2005-01-10 Address 64 BARRY LANE EAST, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1994-01-03 2002-12-10 Address 64 BARRY LANE EAST, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)
1992-12-21 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-21 2002-10-31 Address 1125 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061783 2020-12-02 BIENNIAL STATEMENT 2020-12-01
121212006223 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101209002528 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081118002242 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061122002322 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050110002212 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021210002414 2002-12-10 BIENNIAL STATEMENT 2002-12-01
021031000805 2002-10-31 CERTIFICATE OF CHANGE 2002-10-31
001204002142 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981203002238 1998-12-03 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751897205 2020-04-15 0235 PPP 675 West Jericho TPKE, HUNTINGTON, NY, 11743-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104700
Loan Approval Amount (current) 104700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 105340.18
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State