Search icon

RAMBUG PEST CONTROL, INC.

Company Details

Name: RAMBUG PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 2258323
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 124 AVENUE T, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MERCANTE DOS Process Agent 124 AVENUE T, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ROBERT A. MERCENTE Chief Executive Officer RAMBUG, 124 AVENUE T, BROOKLYN, NY, United States, 11223

Permits

Number Date End date Type Address
6859 2013-03-01 2025-02-28 Pesticide use No data

History

Start date End date Type Value
1998-05-11 2000-06-07 Address 124 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813002072 2014-08-13 BIENNIAL STATEMENT 2014-05-01
120806002883 2012-08-06 BIENNIAL STATEMENT 2012-05-01
100527002105 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080522002596 2008-05-22 BIENNIAL STATEMENT 2008-05-01
040618002561 2004-06-18 BIENNIAL STATEMENT 2004-05-01
000607002668 2000-06-07 BIENNIAL STATEMENT 2000-05-01
980511000570 1998-05-11 CERTIFICATE OF INCORPORATION 1998-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-28 No data 124 AVENUE T, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-17 No data 124 AVENUE T, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-17 No data 124 AVENUE T, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669567210 2020-04-27 0202 PPP 124 Avenue T, Brooklyn, NY, 11223
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74041.04
Forgiveness Paid Date 2021-01-27
1182298600 2021-03-12 0202 PPS 124 Avenue T, Brooklyn, NY, 11223-3624
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68387
Loan Approval Amount (current) 68387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3624
Project Congressional District NY-11
Number of Employees 6
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68983.49
Forgiveness Paid Date 2022-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902864 Fair Labor Standards Act 2009-07-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-06
Termination Date 2009-09-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name CLEMENTSON
Role Plaintiff
Name RAMBUG PEST CONTROL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State