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)
1997-06-12 2005-08-09 Address 335 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1997-06-12 2005-08-09 Address 335 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1995-06-21 2005-08-09 Address 335 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

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
030603002725 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010720002631 2001-07-20 BIENNIAL STATEMENT 2001-06-01
990727002709 1999-07-27 BIENNIAL STATEMENT 1999-06-01
970612002564 1997-06-12 BIENNIAL STATEMENT 1997-06-01
950621000651 1995-06-21 CERTIFICATE OF INCORPORATION 1995-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3996107210 2020-04-27 0202 PPP 119 W 23RD ST, SUITE 206, NEW YORK, NY, 10011
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10305.35
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State