Search icon

R. DANA PEST CONTROL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R. DANA PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1995 (30 years ago)
Entity Number: 1984700
ZIP code: 10986
County: Westchester
Place of Formation: New York
Address: 272 N LIBERTY DR, TOMKINS COVE, NY, United States, 10986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD EFFALDANA Chief Executive Officer 272 N LIBERTY DR, TOMKINS COVE, NY, United States, 10986

DOS Process Agent

Name Role Address
RICHARD EFFALDANA DOS Process Agent 272 N LIBERTY DR, TOMKINS COVE, NY, United States, 10986

Links between entities

Type:
Headquarter of
Company Number:
0611397
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133866245
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
4989 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 272 N LIBERTY DE, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 272 N LIBERTY DR, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2017-12-01 2024-07-15 Address 272 N LIBERTY DR, YOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
2017-12-01 2024-07-15 Address 272 N LIBERTY DE, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2016-12-09 2017-12-01 Address 2 SAMSONDALE AVE, WEST HAVERSTRAW, NY, 10993, 1217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715001457 2024-07-15 BIENNIAL STATEMENT 2024-07-15
171201006050 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161209006366 2016-12-09 BIENNIAL STATEMENT 2015-12-01
140116002459 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120613002301 2012-06-13 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140100.00
Total Face Value Of Loan:
140100.00
Date:
2020-05-14
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:
127637.00
Total Face Value Of Loan:
127637.00
Date:
2013-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127637
Current Approval Amount:
127637
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128746.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State