Search icon

DIAMOND PEST ELIMINATION, INC.

Company Details

Name: DIAMOND PEST ELIMINATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939631
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 929 GUINEVERE DR, ROCHESTER, NY, United States, 14626
Principal Address: 929 GUINEVERE DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARFIELD R KYTE DOS Process Agent 929 GUINEVERE DR, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
GARFIELD R. KYTE Chief Executive Officer 929 GUINEVERE DRIVE, ROCHESTER, NY, United States, 14626

Licenses

Number Type Date End date Address
2789 Nuisance Wildlife Control Operator - General 2023-10-17 2024-09-30 ROCHESTER, MONROE, NY

Permits

Number Date End date Type Address
9638 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
1997-08-14 2005-08-24 Address 929 GUINEVERE DRIVE, ROCHESTER, NY, 14626, 4365, USA (Type of address: Service of Process)
1995-07-17 1997-08-14 Address 929 GUINEVERE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002508 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110801002132 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090724002918 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070712003011 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050824002287 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030710002750 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010717002391 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990827002333 1999-08-27 BIENNIAL STATEMENT 1999-07-01
970814002161 1997-08-14 BIENNIAL STATEMENT 1997-07-01
950717000350 1995-07-17 CERTIFICATE OF INCORPORATION 1995-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189817107 2020-04-10 0219 PPP 929 Guinevere Dr, ROCHESTER, NY, 14626-4365
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14626-4365
Project Congressional District NY-25
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17718.15
Forgiveness Paid Date 2021-07-27
5581358600 2021-03-20 0219 PPS 929 Guinevere Dr, Rochester, NY, 14626-4365
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-4365
Project Congressional District NY-25
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16850.5
Forgiveness Paid Date 2021-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State