Search icon

ENVIREX PEST CONTROL & PROTECTION, INC.

Company Details

Name: ENVIREX PEST CONTROL & PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1999 (26 years ago)
Entity Number: 2407461
ZIP code: 11228
County: Kings
Place of Formation: New York
Principal Address: 27 SMITH ST, BROOKLYN, NY, United States, 11201
Address: PO Box 280006, Brooklyn, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL TOCCI Chief Executive Officer PO BOX 280006, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
ENVIREX PEST CONTROL & PROTECTION, INC. DOS Process Agent PO Box 280006, Brooklyn, NY, United States, 11228

History

Start date End date Type Value
2023-08-07 2023-08-07 Address PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address PO BOX 280006, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address PO BOX 280006, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-08-07 Address PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230807003692 2023-08-07 BIENNIAL STATEMENT 2023-08-01
230707003090 2023-07-07 BIENNIAL STATEMENT 2021-08-01
191003061282 2019-10-03 BIENNIAL STATEMENT 2019-08-01
170802006544 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130816006046 2013-08-16 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
115620.00
Total Face Value Of Loan:
115620.00
Date:
2020-04-29
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:
115097.00
Total Face Value Of Loan:
115097.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115620
Current Approval Amount:
115620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116234.53
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115097
Current Approval Amount:
115097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116068.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State