Search icon

EMERGENCY PEST CONTROL CORP.

Company Details

Name: EMERGENCY PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804955
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: PO BOX 382, CEDARHURST, NY, United States, 11516
Principal Address: 2126 LEGION STREET, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-520-4343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 382, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
GARY A. BONAVITA JR. Chief Executive Officer 452 FIFTH AVENUE, CEDARHURST, NY, United States, 11516

Licenses

Number Type Date End date Address
498 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 LEVITTOWN, NASSAU, NY

Permits

Number Date End date Type Address
9877 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
1996-04-02 2002-03-15 Address 452 FIFTH AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1996-04-02 2002-03-15 Address 2126 LEGION ST, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1996-04-02 2002-03-15 Address PO BOX 382, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1994-03-21 1996-04-02 Address 2126 LEGION ST., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020315002050 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000418002328 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980401002225 1998-04-01 BIENNIAL STATEMENT 1998-03-01
960402002162 1996-04-02 BIENNIAL STATEMENT 1996-03-01
940321000202 1994-03-21 CERTIFICATE OF INCORPORATION 1994-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407767205 2020-04-28 0235 PPP 124 GROVE AVE, CEDARHURST, NY, 11516-4015
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13426
Loan Approval Amount (current) 13426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-4015
Project Congressional District NY-04
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13587.85
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State