Search icon

FIVE STAR PEST CONTROL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE STAR PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215712
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: ROBERT REISS, 1310 52ND ST, #305, BROOKLYN, NY, United States, 11219
Principal Address: 1310 52ND ST, #305, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-253-5771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT REISS Chief Executive Officer 1310 52ND ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT REISS, 1310 52ND ST, #305, BROOKLYN, NY, United States, 11219

Licenses

Number Type Date End date Address
891 Nuisance Wildlife Control Operator - General 2023-10-23 2024-09-30 BROOKLYN, KINGS, NY

Permits

Number Date End date Type Address
10556 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2000-04-07 2008-01-23 Address 5004 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1998-01-08 2000-04-07 Address 5004 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601000786 2015-06-01 ANNULMENT OF DISSOLUTION 2015-06-01
DP-1974513 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100212002709 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080123002255 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060217002530 2006-02-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25662.00
Total Face Value Of Loan:
25662.00
Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25276.31
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25662
Current Approval Amount:
25662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25882.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State