Search icon

LONG ISLAND EXTERMINATING CO., INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
104700.00
Total Face Value Of Loan:
104700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104700
Current Approval Amount:
104700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
105340.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State