Search icon

PECONIC PEST CONTROL, INC.

Company Details

Name: PECONIC PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1996 (28 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 2088206
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 134 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2022 113378386 2023-03-06 PECONIC PEST CONTROL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312877378
Plan sponsor’s address P. O. BOX 5018, SOUTHAMPTON, NY, 11969
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2021 113378386 2022-10-14 PECONIC PEST CONTROL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312872163
Plan sponsor’s address P. O. BOX 5018, SOUTHAMPTON, NY, 11969
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2020 113378386 2022-02-15 PECONIC PEST CONTROL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312872163
Plan sponsor’s address 394 N. MAIN STREET #6, SOUTHAMPTON, NY, 11968
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2019 113378386 2020-10-15 PECONIC PEST CONTROL, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312877378
Plan sponsor’s address 394 N. MAIN STREET #6, SOUTHAMPTON, NY, 11968
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2019 113378386 2020-11-05 PECONIC PEST CONTROL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312877378
Plan sponsor’s address P. O. BOX 5018, SOUTHAMPTON, NY, 11969
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2018 113378386 2019-10-08 PECONIC PEST CONTROL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312877378
Plan sponsor’s address 394 N. MAIN STREET #6, SOUTHAMPTON, NY, 11968
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2017 113378386 2018-10-15 PECONIC PEST CONTROL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312877378
Plan sponsor’s address 394 NORTH MAIN STREET, SUITE 6, SOUTHAMPTON, NY, 11968
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2016 113378386 2017-05-16 PECONIC PEST CONTROL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312877378
Plan sponsor’s address 394 N MAIN ST STE 6, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 113378386
Plan administrator’s name PECONIC PEST CONTROL, INC.
Plan administrator’s address 394 N MAIN ST STE 6, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6312877378

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing DAVID OCONNOR
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2015 113378386 2016-09-06 PECONIC PEST CONTROL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312877378
Plan sponsor’s address 394 NORTH MAIN ST, SUITE 6, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 113378386
Plan administrator’s name PECONIC PEST CONTROL, INC.
Plan administrator’s address 394 NORTH MAIN ST, SUITE 6, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6312877378

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing DAVID OCONNOR
PECONIC PEST CONTROL, INC. 401(K) P/S PLAN 2014 113378386 2015-07-22 PECONIC PEST CONTROL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6312877378
Plan sponsor’s address 394 NORTH MAIN ST, SUITE 6, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 113378386
Plan administrator’s name PECONIC PEST CONTROL, INC.
Plan administrator’s address 394 NORTH MAIN ST, SUITE 6, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6312877378

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing DAVID OCONNOR

Agent

Name Role Address
LYLE V. PIKE Agent 134 MARINER DRIVE, SOUTHAMPTON, NY, 11968

DOS Process Agent

Name Role Address
LYLE V. PIKE DOS Process Agent 134 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
LYLE V. PIKE Chief Executive Officer 134 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

Permits

Number Date End date Type Address
10782 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-04-14 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-30 2006-10-25 Address 134 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1998-11-23 2006-10-25 Address 134 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1998-11-23 2002-10-30 Address 135 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1996-11-27 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401038602 2024-04-01 CERTIFICATE OF MERGER 2024-04-01
201118060127 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181105006126 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006453 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141118006639 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121123002094 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101201002269 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081027002847 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061025002586 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050127002406 2005-01-27 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173867104 2020-04-13 0235 PPP 445 County Rd., SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223400
Loan Approval Amount (current) 223400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225938.07
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647592 Intrastate Non-Hazmat 2025-01-17 40000 2025 8 7 Private(Property)
Legal Name PECONIC PEST CONTROL INC
DBA Name -
Physical Address 445 COUNTY RD 39, SOUTHAMPTON, NY, 11968, US
Mailing Address PO BOX 5018, SOUTHAMPTON, NY, 11969, US
Phone (631) 287-7378
Fax -
E-mail CHANCE@PECONICPESTCONTROL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Feb 2025

Sources: New York Secretary of State