Search icon

INTER-COUNTY EXTERMINATORS, INC.

Company Details

Name: INTER-COUNTY EXTERMINATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1968 (57 years ago)
Entity Number: 218990
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 246-10 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246-10 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
PERRY MIRSKY Chief Executive Officer 246-10 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422

Permits

Number Date End date Type Address
1801 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1995-04-11 2004-03-01 Address MILTON S LEIBEL, 1436 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1968-01-24 1995-04-11 Address %MILTON S. LEIBEL, 1436 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061120002387 2006-11-20 BIENNIAL STATEMENT 2006-01-01
040301002042 2004-03-01 BIENNIAL STATEMENT 2004-01-01
020110002566 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000323002313 2000-03-23 BIENNIAL STATEMENT 2000-01-01
980129002720 1998-01-29 BIENNIAL STATEMENT 1998-01-01
C232189-2 1996-03-04 ASSUMED NAME CORP INITIAL FILING 1996-03-04
950411002121 1995-04-11 BIENNIAL STATEMENT 1994-01-01
662356-3 1968-01-24 CERTIFICATE OF INCORPORATION 1968-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277248408 2021-02-03 0202 PPS 24610 Francis Lewis Blvd, Rosedale, NY, 11422-2233
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15450
Loan Approval Amount (current) 15450
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 Rosedale, QUEENS, NY, 11422-2233
Project Congressional District NY-05
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15561.15
Forgiveness Paid Date 2021-10-25
8772447102 2020-04-15 0202 PPP 246 10 FRANCIS LEWIS BLVD, Rosedale, NY, 11422
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Rosedale, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15180.42
Forgiveness Paid Date 2021-06-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State