Search icon

ALL SEASONS PEST CONTROL INC.

Company Details

Name: ALL SEASONS PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1995 (30 years ago)
Entity Number: 1911423
ZIP code: 13606
County: Jefferson
Place of Formation: New York
Address: 18383 N HARBOR ROAD, ADAMS CENTER, NY, United States, 13606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18383 N HARBOR ROAD, ADAMS CENTER, NY, United States, 13606

Chief Executive Officer

Name Role Address
TAMMI O'BRIEN Chief Executive Officer 18383 N HARBOR ROAD, ADAMS CENTER, NY, United States, 13606

Permits

Number Date End date Type Address
10159 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2007-04-06 2013-05-09 Address 18383 N HARBOR ROAD, ADAMS CENTER, NY, 13606, USA (Type of address: Principal Executive Office)
2003-04-09 2007-04-06 Address 18357 N HARBOR RD, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)
2001-04-17 2007-04-06 Address 18357 N HARBOR RD, ADAMS CENTER, NY, 13606, USA (Type of address: Principal Executive Office)
2001-04-17 2007-04-06 Address 18357 N HARBOR RD, ADAMS CENTER, NY, 13606, USA (Type of address: Chief Executive Officer)
1997-04-23 2001-04-17 Address 43960 HAYDUKE RD, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
1997-04-23 2001-04-17 Address 43960 HAYDUKE RD, REDWOOD, NY, 13679, USA (Type of address: Principal Executive Office)
1995-04-10 2003-04-09 Address P.O. BOX 911, 19 BUTTERFIELD LAKE, REDWOOD, NY, 13679, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218060048 2019-12-18 BIENNIAL STATEMENT 2019-04-01
130509002096 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110518002699 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090409002470 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070406003066 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050607002102 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030409002179 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010417002470 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990610002092 1999-06-10 BIENNIAL STATEMENT 1999-04-01
970423002208 1997-04-23 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7390207209 2020-04-28 0248 PPP 10603 US ROUTE 11, ADAMS, NY, 13605-2113
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105437.72
Loan Approval Amount (current) 105437.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADAMS, JEFFERSON, NY, 13605-2113
Project Congressional District NY-24
Number of Employees 15
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106645.2
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State