Search icon

A. INTERSTATE PEST CONTROL CORP.

Company Details

Name: A. INTERSTATE PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1933037
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 60 MADISON AVE, NEW YORK, NY, United States, 10010
Address: 341 E TENTH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 E TENTH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
RALPH ABECASSIS Chief Executive Officer 60 MADISON AVE, STE 1111, NEW YORK, NY, United States, 10010

Permits

Number Date End date Type Address
10273 2015-03-19 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2007-06-08 2013-07-08 Address 341 E TENTH STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2007-06-08 2013-07-08 Address 341 E TENTH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2005-08-09 2007-06-08 Address 341 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2005-08-09 2007-06-08 Address 341 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2005-08-09 2007-06-08 Address 341 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130708002262 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110614003151 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090618002572 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070608002779 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050809002642 2005-08-09 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10305.35

Date of last update: 14 Mar 2025

Sources: New York Secretary of State