Search icon

FIVE STAR PEST CONTROL INC.

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
020114002154 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000407002461 2000-04-07 BIENNIAL STATEMENT 2000-01-01
980108000254 1998-01-08 CERTIFICATE OF INCORPORATION 1998-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1979167706 2020-05-01 0202 PPP 1310 52ND ST, BROOKLYN, NY, 11219
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25276.31
Forgiveness Paid Date 2021-06-14
4254518304 2021-01-23 0202 PPS 1310 52nd St, Brooklyn, NY, 11219-3860
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25662
Loan Approval Amount (current) 25662
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3860
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25882.06
Forgiveness Paid Date 2021-12-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State