Search icon

R. DANA PEST CONTROL CORP.

Headquarter

Company Details

Name: R. DANA PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1995 (29 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

Links between entities

Type Company Name Company Number State
Headquarter of R. DANA PEST CONTROL CORP., CONNECTICUT 0611397 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R DANA PEST CONTROL 401 K PROFIT SHARING PLAN TRUST 2017 133866245 2018-06-06 R DANA PEST CONTROL 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8779662847
Plan sponsor’s address 272 N LIBERTY DR, TOMKINS COVE, NY, 109861114

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing RICHARD EFFALDANA
R DANA PEST CONTROL 401 K PROFIT SHARING PLAN TRUST 2016 133866245 2017-05-17 R DANA PEST CONTROL 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8779662847
Plan sponsor’s address 2 SAMSONDALE AVE, WEST HAVERSTRAW, NY, 10993

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing RICHARD EFFALDANA
R DANA PEST CONTROL 401 K PROFIT SHARING PLAN TRUST 2015 133866245 2016-07-05 R DANA PEST CONTROL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8779662847
Plan sponsor’s address 2 SAMSONDALE AVE, WEST HAVERSTRAW, NY, 10993

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing RICHARD EFFALDANA
R DANA PEST CONTROL 401 K PROFIT SHARING PLAN TRUST 2014 133866245 2015-06-02 R DANA PEST CONTROL CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8779662847
Plan sponsor’s address 2 SAMSONDALE AVE, WEST HAVERSTRAW, NY, 10993

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing RICHARD EFFALDANA
R DANA PEST CONTROL CORP 401 K PROFIT SHARING PLAN TRUST 2013 133866245 2014-07-24 R DANA PEST CONTROL CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8457865224
Plan sponsor’s address PO BOX 222, TOMKINS COVE, NY, 109860222

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing RICHARD EFFALDANA
R DANA PEST CONTROL CORP 401 K PROFIT SHARING PLAN TRUST 2012 133866245 2013-07-08 R DANA PEST CONTROL CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8457865224
Plan sponsor’s address PO BOX 222, TOMKINS COVE, NY, 109860222

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing R DANA PEST CONTROL CORP
R DANA PEST CONTROL CORP 401 K PROFIT SHARING PLAN TRUST 2011 133866245 2012-05-30 R DANA PEST CONTROL CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8457865224
Plan sponsor’s address PO BOX 222, TOMKINS COVE, NY, 109860222

Plan administrator’s name and address

Administrator’s EIN 133866245
Plan administrator’s name R DANA PEST CONTROL CORP
Plan administrator’s address PO BOX 222, TOMKINS COVE, NY, 109860222
Administrator’s telephone number 8457865224

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing R DANA PEST CONTROL CORP
R DANA PEST CONTROL CORP 401 K PROFIT SHARING PLAN TRUST 2010 133866245 2011-07-28 R DANA PEST CONTROL CORP 4
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8457865224
Plan sponsor’s address 2 SAMSONDALE AVENUE, WEST HAVERSTRAW, NY, 10993

Plan administrator’s name and address

Administrator’s EIN 133866245
Plan administrator’s name R DANA PEST CONTROL CORP
Plan administrator’s address 2 SAMSONDALE AVENUE, WEST HAVERSTRAW, NY, 10993
Administrator’s telephone number 8457865224

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing R DANA PEST CONTROL CORP
R DANA PEST CONTROL CORP 401 K PROFIT SHARING PLAN TRUST 2010 133866245 2011-10-13 R DANA PEST CONTROL CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8457865224
Plan sponsor’s address 2 SAMSONDALE AVENUE, WEST HAVERSTRAW, NY, 10993

Plan administrator’s name and address

Administrator’s EIN 133866245
Plan administrator’s name R DANA PEST CONTROL CORP
Plan administrator’s address 2 SAMSONDALE AVENUE, WEST HAVERSTRAW, NY, 10993
Administrator’s telephone number 8457865224

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing R DANA PEST CONTROL CORP
R DANA PEST CONTROL CORP 2009 133866245 2010-06-25 R DANA PEST CONTROL CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561710
Sponsor’s telephone number 8457865224
Plan sponsor’s address PO BOX 222, TOMKINS COVE, NY, 109860222

Plan administrator’s name and address

Administrator’s EIN 133866245
Plan administrator’s name R DANA PEST CONTROL CORP
Plan administrator’s address PO BOX 222, TOMKINS COVE, NY, 109860222
Administrator’s telephone number 8457865224

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing R DANA PEST CONTROL CORP

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

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)
2012-06-13 2016-12-09 Address PO BOX 222, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
2012-06-13 2017-12-01 Address 2 SAMSONDALE AVENUE, W. HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2012-06-13 2017-12-01 Address 2 SAMSONDALE AVENUE, W. HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office)
2003-12-17 2012-06-13 Address PO BOX 222, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
1998-12-24 2003-12-17 Address 734 E. BOSTON POST ROAD, MAMARONECK, NY, 10543, 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
080205002510 2008-02-05 BIENNIAL STATEMENT 2007-12-01
060126002646 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031217002641 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011205002545 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000104002210 2000-01-04 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291827403 2020-05-14 0202 PPP 272 N Liberty Dr, Tomkins Cove, NY, 10986
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127637
Loan Approval Amount (current) 127637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tomkins Cove, ROCKLAND, NY, 10986-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128746.73
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State