Search icon

ADVANCED EXTERMINATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED EXTERMINATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1999 (26 years ago)
Date of dissolution: 20 Aug 2009
Entity Number: 2452132
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 61-01A CATALPA AVE., RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-01A CATALPA AVE., RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
WILLIAM PURICELLI Chief Executive Officer 61-01A CATALPA AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1999-12-21 2001-12-14 Address 64-21 65TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090820000326 2009-08-20 CERTIFICATE OF DISSOLUTION 2009-08-20
011214002557 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991221000285 1999-12-21 CERTIFICATE OF INCORPORATION 1999-12-21

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
15764.00
Total Face Value Of Loan:
15764.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,764
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,764
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,932.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $15,764

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State