Search icon

PARKWAY EXTERMINATING CO. INC.

Company Details

Name: PARKWAY EXTERMINATING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1965 (59 years ago)
Entity Number: 193732
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
PETER SCALA Chief Executive Officer 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Permits

Number Date End date Type Address
2134 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-12-05 Address 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2023-10-06 2023-10-06 Address 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-12-05 Address 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-01-27 2023-10-06 Address 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1994-01-18 2006-01-27 Address 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1994-01-18 2023-10-06 Address 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1983-02-14 1994-01-18 Address 100 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1965-12-23 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231205002784 2023-12-05 BIENNIAL STATEMENT 2023-12-01
231006001726 2023-10-06 BIENNIAL STATEMENT 2021-12-01
140117002338 2014-01-17 BIENNIAL STATEMENT 2013-12-01
111228002735 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091215002422 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071218002540 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060127002807 2006-01-27 BIENNIAL STATEMENT 2005-12-01
C354294-2 2004-10-20 ASSUMED NAME CORP INITIAL FILING 2004-10-20
031211002198 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011128002235 2001-11-28 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8866007002 2020-04-09 0235 PPP 100 Jericho Tpke, NEW HYDE PARK, NY, 11040-4507
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350753.32
Loan Approval Amount (current) 350753.32
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 NEW HYDE PARK, NASSAU, NY, 11040-4507
Project Congressional District NY-03
Number of Employees 34
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 352988.4
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State