Search icon

GANNON PEST CONTROL INC.

Company Details

Name: GANNON PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1997 (28 years ago)
Entity Number: 2180869
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 5858 E. MOLLOY ROAD, STE. 156D, SYRACUSE, NY, United States, 13211
Principal Address: 328 PARK STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5858 E. MOLLOY ROAD, STE. 156D, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
WILLIAM C. VIEL Chief Executive Officer 105 BOULDER ROAD, SOLVAY, NY, United States, 13209

Permits

Number Date End date Type Address
78033 2014-08-01 2026-07-31 Pesticide use No data

History

Start date End date Type Value
1999-12-07 2001-09-21 Address 328 PARK STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1999-12-07 2004-01-08 Address 105 BOULDER ROAD, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1997-09-16 1999-12-07 Address 221 SOUTH WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040108000870 2004-01-08 CERTIFICATE OF CHANGE 2004-01-08
020513000137 2002-05-13 CERTIFICATE OF AMENDMENT 2002-05-13
010921002349 2001-09-21 BIENNIAL STATEMENT 2001-09-01
991207002218 1999-12-07 BIENNIAL STATEMENT 1999-09-01
970916000460 1997-09-16 CERTIFICATE OF INCORPORATION 1997-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7550198509 2021-03-06 0248 PPS 2925 Milton Ave, Syracuse, NY, 13209-2519
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) 126293
Loan Approval Amount (current) 126293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-2519
Project Congressional District NY-22
Number of Employees 15
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 127030
Forgiveness Paid Date 2021-10-06
2583527204 2020-04-16 0248 PPP 2925 Milton Ave, Solvay, NY, 13209
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129844
Loan Approval Amount (current) 129844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Solvay, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 15
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131740.08
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State