Search icon

JTC PEST MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JTC PEST MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1999 (26 years ago)
Entity Number: 2369191
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 2 CROWN HILL ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOBUS KOOMEN Chief Executive Officer 2 CROWN HILL ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CROWN HILL ROAD, NORTHPORT, NY, United States, 11768

Unique Entity ID

CAGE Code:
81GA8
UEI Expiration Date:
2019-01-28

Business Information

Activation Date:
2018-02-06
Initial Registration Date:
2018-01-28

Commercial and government entity program

CAGE number:
81GA8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-02-09

Contact Information

POC:
JACOBUS KOOMEN

Permits

Number Date End date Type Address
11781 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, 3102, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Address 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, 3102, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045338 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401000502 2023-04-01 BIENNIAL STATEMENT 2023-04-01
230208000923 2023-02-08 BIENNIAL STATEMENT 2021-04-01
110613002974 2011-06-13 BIENNIAL STATEMENT 2011-04-01
090417002235 2009-04-17 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,180.82
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,000

Motor Carrier Census

DBA Name:
PRO TECHS PEST CONTROL
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-09-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State