Search icon

PREDATOR PEST CONTROL INC.

Company Details

Name: PREDATOR PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1999 (26 years ago)
Entity Number: 2339420
ZIP code: 11414
County: Nassau
Place of Formation: New York
Address: 160-55 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 516-319-7401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREDATOR PEST CONTROL INC. DOS Process Agent 160-55 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
JAMES R DEBARI Chief Executive Officer 160-42 83RD STREET, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1405875-DCA Active Business 2011-08-26 2025-02-28

Permits

Number Date End date Type Address
10250 2015-04-13 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2013-02-19 2021-01-08 Address 160-42 83RD STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2001-01-11 2013-02-19 Address 80 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2001-01-11 2013-02-19 Address 80 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2001-01-11 2013-02-19 Address 80 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1999-01-27 2001-01-11 Address 80 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060327 2021-01-08 BIENNIAL STATEMENT 2021-01-01
150113007144 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130219002008 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110309002868 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090116002380 2009-01-16 BIENNIAL STATEMENT 2009-01-01
061228002622 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050209002527 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030212002418 2003-02-12 BIENNIAL STATEMENT 2003-01-01
010111002048 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990127000558 1999-01-27 CERTIFICATE OF INCORPORATION 1999-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581251 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3581252 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3267728 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267729 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
2908987 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908986 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476054 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2476053 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897665 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee
1897664 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621398603 2021-03-15 0202 PPS 16055 Crossbay Blvd, Howard Beach, NY, 11414-3450
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28901
Loan Approval Amount (current) 28901
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-3450
Project Congressional District NY-05
Number of Employees 12
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29300.86
Forgiveness Paid Date 2022-08-04
4326817707 2020-05-01 0202 PPP 160-55 Crossbay Blvd., Howard Beach, NY, 11414
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
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 Howard Beach, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 561710
Borrower Race White
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 29286.94
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State