Search icon

ENVIREX PEST CONTROL & PROTECTION, INC.

Company claim

Is this your business?

Get access!

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
2025-08-07 2025-08-07 Address PO BOX 280006, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2025-08-07 2025-08-07 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)
2023-08-07 2025-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 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
250807002143 2025-08-07 BIENNIAL STATEMENT 2025-08-07
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

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
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

Jobs Reported:
8
Initial Approval Amount:
$115,620
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,234.53
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $115,620
Jobs Reported:
8
Initial Approval Amount:
$115,097
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,068.23
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $115,097

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State