Search icon

A ALL BOROUGH EXTERMINATING CO., INC.

Company Details

Name: A ALL BOROUGH EXTERMINATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928196
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 139 FINLAY STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MARY MACRI Chief Executive Officer 139 FINLAY STREET, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 FINLAY STREET, STATEN ISLAND, NY, United States, 10307

Permits

Number Date End date Type Address
1741 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 139 FINLAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 212 GREENCROFT AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1997-08-06 2023-06-13 Address 212 GREENCROFT AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1995-06-06 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-06 2023-06-13 Address 500 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-06-06 2023-06-13 Address 212 GREENCROFT AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613000681 2023-06-13 BIENNIAL STATEMENT 2023-06-01
990625002180 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970806002277 1997-08-06 BIENNIAL STATEMENT 1997-06-01
950606000189 1995-06-06 CERTIFICATE OF INCORPORATION 1995-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3666707700 2020-05-01 0202 PPP 139 FINLAY STREET, STATEN ISLAND, NY, 10307
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39670
Loan Approval Amount (current) 39670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10307-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40175.38
Forgiveness Paid Date 2021-08-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State