Search icon

CITIWIDE EXTERMINATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITIWIDE EXTERMINATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1995 (30 years ago)
Entity Number: 1960291
ZIP code: 10467
County: Bronx
Place of Formation: New York
Activity Description: Pest control company
Principal Address: 2460 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10469
Address: PO BOX 670900, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-519-9400

Website http://www.citiwideexterminating.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 670900, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
MANE KUKIC Chief Executive Officer 2460 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10469

Permits

Number Date End date Type Address
10368 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2024-04-01 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-11 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-22 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-01 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901000502 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220209002786 2022-02-09 BIENNIAL STATEMENT 2022-02-09
190903061084 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180228006051 2018-02-28 BIENNIAL STATEMENT 2017-09-01
150901007208 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
55740.00
Total Face Value Of Loan:
55740.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,740
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,740
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,474.55
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $55,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 12 May 2025

Sources: New York Secretary of State