Search icon

A. AARDVARK PEST CONTROL CORP.

Company Details

Name: A. AARDVARK PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1994 (30 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JS1EQ4KX7U46 2025-03-18 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, 1642, USA 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA

Business Information

URL www.aaardvarkpestcontrolco.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-03-19
Initial Registration Date 2015-03-08
Entity Start Date 1994-12-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710
Product and Service Codes 6840

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL BUONOCORE
Role PRESIDENT
Address 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA
Government Business
Title PRIMARY POC
Name MICHAEL BUONOCORE
Address 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BYX6 Active Non-Manufacturer 2015-03-13 2024-03-19 2029-03-19 2025-03-18

Contact Information

POC MICHAEL BUONOCORE
Phone +1 718-689-0389
Address 162 KENNINGTON ST, STATEN ISLAND, NY, 10308 1642, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: Principal Executive Office)
2000-12-06 2020-12-01 Address 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2000-12-06 2018-12-03 Address 162 KENNINGTON ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1998-12-09 2000-12-06 Address 49 CRANFORD COURT, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1996-12-19 2000-12-06 Address 1758 74TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1996-12-19 1998-12-09 Address 49 CRANSFORD COURT, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

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
141201007656 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121227006333 2012-12-27 BIENNIAL STATEMENT 2012-12-01
101216002409 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081125002465 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061206002561 2006-12-06 BIENNIAL STATEMENT 2006-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z02424PBOST0168 2024-05-17 2025-04-30 2025-04-30
Unique Award Key CONT_AWD_70Z02424PBOST0168_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 22330.40
Current Award Amount 22330.40
Potential Award Amount 111487.20

Description

Title PEST CONTROL FOR SECTOR NY WITH 4 OPTION YEARS
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: HOUSEKEEPING- INSECT/RODENT CONTROL

Recipient Details

Recipient A. AARDVARK PEST CONTROL CORP
UEI JS1EQ4KX7U46
Recipient Address UNITED STATES, 162 KENNINGTON ST, STATEN ISLAND, RICHMOND, NEW YORK, 103081642

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799938605 2021-03-23 0202 PPP 162 Kennington St, Staten Island, NY, 10308-1642
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15872
Loan Approval Amount (current) 15872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-1642
Project Congressional District NY-11
Number of Employees 2
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15959.71
Forgiveness Paid Date 2021-10-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3248986 A. AARDVARK PEST CONTROL CORP - JS1EQ4KX7U46 162 KENNINGTON ST, STATEN ISLAND, NY, 10308-1642
Capabilities Statement Link -
Phone Number 718-689-0389
Fax Number -
E-mail Address a.aardvarkpestcontrolco@gmail.com
WWW Page www.aaardvarkpestcontrolco.com
E-Commerce Website -
Contact Person MICHAEL BUONOCORE
County Code (3 digit) 085
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 7BYX6
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561710
NAICS Code's Description Exterminating and Pest Control Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State