Search icon

ANOTHER PEST CONTROL CORP.

Company Details

Name: ANOTHER PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1999 (26 years ago)
Entity Number: 2429385
ZIP code: 11933
County: Nassau
Place of Formation: New York
Address: 15 WILLIAMS WAY S, BAITING HOLLOW, NY, United States, 11933
Principal Address: 15 WILLIAMS WAY SOUTH, BAITING HOLLOW, NY, United States, 11933

Contact Details

Phone +1 516-290-1799

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN W WEAVER DOS Process Agent 15 WILLIAMS WAY S, BAITING HOLLOW, NY, United States, 11933

Chief Executive Officer

Name Role Address
WARREN W WEAVER Chief Executive Officer 15 WILLIAMS WAY S, BAITING HOLLOW, NY, United States, 11933

Licenses

Number Type Date End date Address
1570 Nuisance Wildlife Control Operator - General 2023-10-23 2024-09-30 WEST BABYLON, SUFFOLK, NY

Permits

Number Date End date Type Address
11952 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2005-11-30 2007-10-26 Address 900 7TH ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2003-10-10 2005-11-30 Address 16 PEACOCK RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2003-10-10 2007-10-26 Address 900 7TH ST, WEST BABYLON, NY, 11778, USA (Type of address: Service of Process)
2001-10-16 2005-11-30 Address 999 OAKS DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2001-10-16 2003-10-10 Address 900 SEVENTH ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101002019 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111019002256 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091009002135 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071026002463 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051130002166 2005-11-30 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
29165.00
Total Face Value Of Loan:
29165.00
Date:
2020-04-11
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:
29165.00
Total Face Value Of Loan:
29165.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29165
Current Approval Amount:
29165
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
29423.43
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29165
Current Approval Amount:
29165
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29403.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State