Search icon

A. AARDVARK PEST CONTROL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A. AARDVARK PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1994 (31 years ago)
Entity Number: 1878908
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 162 KENNINGTON ST, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. AARDVARK PEST CONTROL CORP. DOS Process Agent 162 KENNINGTON ST, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
MICHAEL BUONOCORE Chief Executive Officer 162 KENNINGTON ST, STATEN ISLAND, NY, United States, 10308

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHAEL BUONOCORE
User ID:
P3248986

Unique Entity ID

Unique Entity ID:
JS1EQ4KX7U46
CAGE Code:
7BYX6
UEI Expiration Date:
2026-02-17

Business Information

Activation Date:
2025-02-19
Initial Registration Date:
2015-03-08

Commercial and government entity program

CAGE number:
7BYX6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-19
CAGE Expiration:
2030-02-19
SAM Expiration:
2026-02-17

Contact Information

POC:
MICHAEL BUONOCORE
Corporate URL:
www.aaardvarkpestcontrolco.com

Permits

Number Date End date Type Address
9938 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2022-03-31 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-12-01 Address 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2018-12-03 2024-12-01 Address 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2000-12-06 2018-12-03 Address 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241201034072 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230202004650 2023-02-02 BIENNIAL STATEMENT 2022-12-01
201201060159 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006666 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007219 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02424PBOST0168
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22330.40
Base And Exercised Options Value:
22330.40
Base And All Options Value:
111487.20
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-05-17
Description:
PEST CONTROL FOR SECTOR NY WITH 4 OPTION YEARS
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
15872.00
Total Face Value Of Loan:
15872.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,872
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,872
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,959.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,868

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State