Search icon

HUDSON VALLEY PEST CONTROL, INC.

Company Details

Name: HUDSON VALLEY PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1972 (52 years ago)
Entity Number: 246754
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 589 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETTY JEAN JANSEN Chief Executive Officer 589 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
BETTY JEAN JANSEN DOS Process Agent 589 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

Permits

Number Date End date Type Address
2552 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2012-11-21 2016-11-16 Address 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2012-11-21 2016-11-16 Address 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2012-11-21 2016-11-16 Address 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1992-12-30 2012-11-21 Address 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1992-12-30 2012-11-21 Address 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1992-12-30 2012-11-21 Address 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1972-11-15 1992-12-30 Address 366 LIBERTYVILLE RD., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102002014 2019-01-02 BIENNIAL STATEMENT 2018-11-01
161116002017 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141204002042 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121121002209 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101210002953 2010-12-10 BIENNIAL STATEMENT 2010-11-01
081124003050 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061115002581 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041217002544 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021031002111 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001113002046 2000-11-13 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858028007 2020-06-24 0202 PPP 589 Albany Post Road, New Paltz, NY, 12561-3629
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-3629
Project Congressional District NY-18
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State