Search icon

INTER-COUNTY EXTERMINATORS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15450.00
Total Face Value Of Loan:
15450.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36500.00
Total Face Value Of Loan:
36500.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,450
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,450
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,561.15
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $15,443
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$15,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,180.42
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $15,000

Court Cases

Court Case Summary

Filing Date:
2010-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 5,
Party Role:
Plaintiff
Party Name:
INTER-COUNTY EXTERMINATORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State