Search icon

STOP PEST CONTROL OF NY, INC.

Company Details

Name: STOP PEST CONTROL OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1999 (25 years ago)
Entity Number: 2444644
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: 212 WEST 35TH ST, 7TH FL, NEW YORK, NY, United States, 10001
Address: 380 N. B'WAY, STE. 408, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STOP PEST CONTROL OF NY INC. 401(K) PROFIT SHARING PLAN 2023 134090895 2024-06-05 STOP PEST CONTROL OF NY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561710
Sponsor’s telephone number 2125630033
Plan sponsor’s address 212 W. 35TH ST FL10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing VALENTINO GALELLA
STOP PEST CONTROL OF NY INC. 401(K) PROFIT SHARING PLAN 2022 134090895 2023-10-14 STOP PEST CONTROL OF NY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561710
Sponsor’s telephone number 2125630033
Plan sponsor’s address 212 W. 35TH ST FL10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing VALENTINO GALELLA
STOP PEST CONTROL OF NY INC 401 K PROFIT SHARING PLAN TRUST 2021 134090895 2022-08-30 STOP PEST CONTROL OF NY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 2125630033
Plan sponsor’s address ATTN CARLOS BUSTAMANTE, 212 W. 35TH ST FL10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing VALENTINO GALELLA, TRUSTEE
Role Employer/plan sponsor
Date 2022-08-30
Name of individual signing VALENTINO GALELLA
STOP PEST CONTROL OF NY INC 401 K PROFIT SHARING PLAN TRUST 2020 134090895 2021-05-22 STOP PEST CONTROL OF NY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 2125630033
Plan sponsor’s address ATTN CARLOS BUSTAMANTE, 212 W. 35TH ST FL10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2021-05-22
Name of individual signing VALENTINO GALELLA, TRUSTEE
Role Employer/plan sponsor
Date 2021-05-22
Name of individual signing VALENTINO GALELLA
STOP PEST CONTROL OF NY INC 401 K PROFIT SHARING PLAN TRUST 2019 134090895 2020-07-28 STOP PEST CONTROL OF NY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 2125630033
Plan sponsor’s address ATTN CARLOS BUSTAMANTE, 212 W. 35TH ST FL10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing VALENTINO GALELLA, TRUSTEE
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing VALENTINO GALELLA
STOP PEST CONTROL OF NY INC 401 K PROFIT SHARING PLAN TRUST 2018 134090895 2019-07-25 STOP PEST CONTROL OF NY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 2125630033
Plan sponsor’s address ATTN CARLOS BUSTAMANTE, 212 W. 35TH ST FL10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing VALENTINO GALELLA, TRUSTEE
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing VALENTINO GALELLA
STOP PEST CONTROL OF NY INC 401 K PROFIT SHARING PLAN TRUST 2017 134090895 2018-10-10 STOP PEST CONTROL OF NY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 2125630033
Plan sponsor’s address ATTN CARLOS BUSTAMANTE, 212 W. 35TH ST FL10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing VALENTINO GALELLA, TRUSTEE
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing VALENTINO GALELLA
STOP PEST CONTROL OF NY INC 401 K PROFIT SHARING PLAN TRUST 2016 134090895 2017-07-17 STOP PEST CONTROL OF NY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 2125630033
Plan sponsor’s address ATTN CARLOS BUSTAMANTE, 212 W 35TH ST FL 10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing VALENTINO GALELLA
STOP PEST CONTROL OF NY INC 401 K PROFIT SHARING PLAN TRUST 2015 134090895 2016-07-13 STOP PEST CONTROL OF NY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 2125630033
Plan sponsor’s address ATTN CARLOS BUSTAMANTE, 212 W 35TH ST FL 10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing VALENTINO PAUL GALELLA
STOP PEST CONTROL OF NY INC 401 K PROFIT SHARING PLAN TRUST 2014 134090895 2015-07-22 STOP PEST CONTROL OF NY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 481000
Sponsor’s telephone number 2125630033
Plan sponsor’s address ATTN CARLOS BUSTAMANTE, 212 W 35TH ST FL 10, NEW YORK, NY, 100012508

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing VALENTINO GALELLA

Chief Executive Officer

Name Role Address
VALENTINO GALELLA Chief Executive Officer 212 WEST 35TH ST, 7TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O ANTHONY INCORVAIA DOS Process Agent 380 N. B'WAY, STE. 408, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2015-11-24 2019-11-20 Address 212 WEST 35TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-01-13 2019-11-20 Address 212 WEST 35TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-01-13 2015-11-24 Address 212 WEST 35TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-11-30 2012-01-13 Address 212 WEST 35TH STREET, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-12-01 2007-11-30 Address 10 PURITAN LN, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2001-12-11 2012-01-13 Address 212 W. 35TH ST., FL 15, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-12-11 2003-12-01 Address 15 HORIZON LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1999-11-30 2001-12-11 Address 380 N. BROADWAY STE 408, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120060124 2019-11-20 BIENNIAL STATEMENT 2019-11-01
171204007365 2017-12-04 BIENNIAL STATEMENT 2017-11-01
151124006031 2015-11-24 BIENNIAL STATEMENT 2015-11-01
131115006193 2013-11-15 BIENNIAL STATEMENT 2013-11-01
120113002382 2012-01-13 BIENNIAL STATEMENT 2011-11-01
091201002446 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071130002803 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060104002468 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031201002725 2003-12-01 BIENNIAL STATEMENT 2003-11-01
011211002361 2001-12-11 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767147709 2020-05-01 0202 PPP 212 W 35TH ST FL 7, NEW YORK, NY, 10001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372525
Loan Approval Amount (current) 372525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375121.09
Forgiveness Paid Date 2021-01-13
5925258403 2021-02-09 0202 PPS 212 W 35th St Fl 7, New York, NY, 10001-2564
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391122
Loan Approval Amount (current) 391122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2564
Project Congressional District NY-12
Number of Employees 20
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394390.69
Forgiveness Paid Date 2021-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State