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 (26 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

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

Form 5500 Series

Employer Identification Number (EIN):
134090895
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
391122.00
Total Face Value Of Loan:
391122.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
372525.00
Total Face Value Of Loan:
372525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
372525
Current Approval Amount:
372525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
375121.09
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391122
Current Approval Amount:
391122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
394390.69

Date of last update: 31 Mar 2025

Sources: New York Secretary of State