Search icon

MOHAWK VALLEY PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHAWK VALLEY PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1999 (26 years ago)
Entity Number: 2379523
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 3645 GUILDERLAND AVE, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY J WARD Chief Executive Officer 3645 GUILDERLAND AVE, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
JEFFREY J WARD DOS Process Agent 3645 GUILDERLAND AVE, SCHENECTADY, NY, United States, 12306

Permits

Number Date End date Type Address
9929 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
1999-05-18 2001-06-18 Address 3328 SOUTH THOMPSON STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002070 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110512003226 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090512003065 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070509003526 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050623002520 2005-06-23 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
35990.00
Total Face Value Of Loan:
35990.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35990
Current Approval Amount:
35990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36223.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State