Search icon

SKYLINE PEST CONTROL INC.

Company Details

Name: SKYLINE PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1997 (28 years ago)
Entity Number: 2142083
ZIP code: 10312
County: Richmond
Place of Formation: New York
Principal Address: 83 SRANTON AVE, STATEN ISLAND, NY, United States, 10312
Address: 83 SCRANTON AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 SCRANTON AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
DOMENICK VASSALLO Chief Executive Officer 83 SRANTON AVE, STATEN ISLAND, NY, United States, 10312

Permits

Number Date End date Type Address
11892 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2001-05-16 2005-10-18 Address 252-54 60TH AVE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1999-05-11 2005-10-18 Address 83 SCRANTON AVE, STATEN ISLAND, NY, 10312, 3211, USA (Type of address: Chief Executive Officer)
1999-05-11 2001-05-16 Address 83 SCRANTON AVE, STATEN ISLAND, NY, 10312, 3211, USA (Type of address: Principal Executive Office)
1997-05-09 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-09 2005-10-18 Address 83 SCRANTON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110609002959 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090601002870 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070521002352 2007-05-21 BIENNIAL STATEMENT 2007-05-01
051018002381 2005-10-18 BIENNIAL STATEMENT 2005-05-01
030513002526 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010516002585 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990511002664 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970509000671 1997-05-09 CERTIFICATE OF INCORPORATION 1997-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469548500 2021-02-27 0202 PPS 83 Scranton Ave, Staten Island, NY, 10312-3211
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29547
Loan Approval Amount (current) 29547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3211
Project Congressional District NY-11
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29828.52
Forgiveness Paid Date 2022-02-16
1886177710 2020-05-01 0202 PPP 83 SCRANTON AVE, STATEN ISLAND, NY, 10312
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30680
Loan Approval Amount (current) 30680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31004.88
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State