Search icon

TEAM PEST CONTROL INC.

Company Details

Name: TEAM PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181672
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: PO BOX 871, SAYVILLE, NY, United States, 11782
Principal Address: 92 LEEWARD LANE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEAM PEST CONTROL INC. DOS Process Agent PO BOX 871, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
THOMAS SIEMINSKI Chief Executive Officer PO BOX 871, SAYVILLE, NY, United States, 11782

Permits

Number Date End date Type Address
10335 2015-01-12 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2009-08-27 2013-09-16 Address 24 BAYWOOD LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2009-08-27 2013-09-16 Address 24 BAYWOOD LANE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2009-08-27 2013-09-16 Address 24 BAYWOOD LANE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
1999-11-08 2009-08-27 Address 58 RIVER ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1999-11-08 2009-08-27 Address 58 RIVER ST, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1997-09-18 2009-08-27 Address 58 RIVER STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916006693 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111003002321 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090827002557 2009-08-27 BIENNIAL STATEMENT 2009-09-01
071005002684 2007-10-05 BIENNIAL STATEMENT 2007-09-01
051115002497 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030915002780 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010920002507 2001-09-20 BIENNIAL STATEMENT 2001-09-01
991108002472 1999-11-08 BIENNIAL STATEMENT 1999-09-01
970918000307 1997-09-18 CERTIFICATE OF INCORPORATION 1997-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111277707 2020-05-01 0235 PPP 58 RIVER ST, SAYVILLE, NY, 11782-3210
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26156
Loan Approval Amount (current) 26156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAYVILLE, SUFFOLK, NY, 11782-3210
Project Congressional District NY-02
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26468.44
Forgiveness Paid Date 2021-07-15
5750078405 2021-02-09 0235 PPS 58 River St, Sayville, NY, 11782-3210
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26157
Loan Approval Amount (current) 26157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-3210
Project Congressional District NY-02
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26437.92
Forgiveness Paid Date 2022-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State